10 Bradley Street
Manchester
M1 1EH
Director Name | Mr Timothy James Borden |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 June 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
Director Name | Mr Jonathon Grove |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
Registered Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2017 | Termination of appointment of Timothy James Borden as a director on 1 April 2016 (1 page) |
3 March 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
3 March 2017 | Termination of appointment of Jonathon Grove as a director on 1 April 2016 (1 page) |
3 March 2017 | Termination of appointment of Jonathon Grove as a director on 1 April 2016 (1 page) |
3 March 2017 | Termination of appointment of Timothy James Borden as a director on 1 April 2016 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2015 | Statement of capital following an allotment of shares on 4 June 2014
|
19 August 2015 | Statement of capital following an allotment of shares on 4 June 2014
|
19 August 2015 | Statement of capital following an allotment of shares on 4 June 2014
|
19 August 2015 | Statement of capital following an allotment of shares on 4 June 2014
|
19 August 2015 | Statement of capital following an allotment of shares on 4 June 2014
|
19 August 2015 | Statement of capital following an allotment of shares on 4 June 2014
|
14 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Statement of capital following an allotment of shares on 4 June 2014
|
9 April 2015 | Statement of capital following an allotment of shares on 4 June 2014
|
9 April 2015 | Statement of capital following an allotment of shares on 4 June 2014
|
9 April 2015 | Statement of capital following an allotment of shares on 4 June 2014
|
9 April 2015 | Statement of capital following an allotment of shares on 4 June 2014
|
9 April 2015 | Statement of capital following an allotment of shares on 4 June 2014
|
12 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 June 2014 | Appointment of Jonathan Grove as a director (3 pages) |
13 June 2014 | Appointment of Timothy James Borden as a director (3 pages) |
13 June 2014 | Appointment of Timothy James Borden as a director (3 pages) |
13 June 2014 | Appointment of Jonathan Grove as a director (3 pages) |
5 March 2014 | Registered office address changed from 15 Glazebury Drive Westhoughton Bolton Greater Manchester BL5 3JZ United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 15 Glazebury Drive Westhoughton Bolton Greater Manchester BL5 3JZ United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 15 Glazebury Drive Westhoughton Bolton Greater Manchester BL5 3JZ United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Current accounting period shortened from 31 January 2015 to 31 March 2014 (1 page) |
5 March 2014 | Current accounting period shortened from 31 January 2015 to 31 March 2014 (1 page) |
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|