Water Lane
Wilmslow
Cheshire
SK9 5AJ
Secretary Name | Mr Tom Dawson |
---|---|
Status | Closed |
Appointed | 31 March 2017(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 23 November 2021) |
Role | Company Director |
Correspondence Address | Office 202 Court Hill House Water Lane Wilmslow Cheshire SK9 5AJ |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Registered Address | Office 202 Court Hill House Water Lane Wilmslow Cheshire SK9 5AJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
23 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2019 | Compulsory strike-off action has been suspended (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
18 September 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
11 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2017 | Confirmation statement made on 13 August 2017 with updates (3 pages) |
7 April 2017 | Appointment of Mr Tom Dawson as a secretary on 31 March 2017 (2 pages) |
7 April 2017 | Appointment of Mr Tom Dawson as a secretary on 31 March 2017 (2 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
6 April 2017 | Appointment of Mr Tom Dawson as a director on 31 March 2017 (2 pages) |
6 April 2017 | Registered office address changed from Office 202 Courhill House Water Lane Wilmslow Cheshire SK9 5AJ England to Office 202 Court Hill House Water Lane Wilmslow Cheshire SK9 5AJ on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from Office 202 Courhill House Water Lane Wilmslow Cheshire SK9 5AJ England to Office 202 Court Hill House Water Lane Wilmslow Cheshire SK9 5AJ on 6 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Bryan Anthony Thornton as a director on 31 March 2017 (1 page) |
6 April 2017 | Appointment of Mr Tom Dawson as a director on 31 March 2017 (2 pages) |
6 April 2017 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Office 202 Courhill House Water Lane Wilmslow Cheshire SK9 5AJ on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Office 202 Courhill House Water Lane Wilmslow Cheshire SK9 5AJ on 6 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Bryan Anthony Thornton as a director on 31 March 2017 (1 page) |
7 October 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
7 October 2016 | Appointment of Mr Bryan Anthony Thornton as a director on 6 October 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
7 October 2016 | Appointment of Mr Bryan Anthony Thornton as a director on 6 October 2016 (2 pages) |
5 October 2016 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 5 October 2016 (1 page) |
19 August 2016 | Termination of appointment of Peter Valaitis as a director on 19 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Peter Valaitis as a director on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 19 August 2016 (1 page) |
14 August 2015 | Incorporation Statement of capital on 2015-08-14
|
14 August 2015 | Incorporation Statement of capital on 2015-08-14
|