Wilmslow
Cheshire
SK9 5AP
Director Name | Mr Roy Malcolm Kenny |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 04 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite One, Courthill House 66 Water Lane Wilmslow Cheshire SK9 5AP |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1st Floor Elizabeth House, 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
Registered Address | Suite One, Courthill House 66 Water Lane Wilmslow Cheshire SK9 5AP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2018 | Application to strike the company off the register (3 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
27 February 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
7 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
24 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
24 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
18 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
19 February 2015 | Appointment of Mr Roy Malcolm Kenny as a director on 18 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Joseph Claude Dwek as a director on 18 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Roy Malcolm Kenny as a director on 18 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Jonathon Charles Round as a director on 18 February 2015 (1 page) |
19 February 2015 | Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to Suite One, Courthill House 66 Water Lane Wilmslow Cheshire SK9 5AP on 19 February 2015 (1 page) |
19 February 2015 | Appointment of Mr Joseph Claude Dwek as a director on 18 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Jonathon Charles Round as a director on 18 February 2015 (1 page) |
19 February 2015 | Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to Suite One, Courthill House 66 Water Lane Wilmslow Cheshire SK9 5AP on 19 February 2015 (1 page) |
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|