Alderley Edge
Cheshire
SK9 7DZ
Director Name | Mr Steven Derek Dale |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Unit 1a Park Road Estate Timperley Altrincham Cheshire WA14 5QH |
Registered Address | Cranbrook Underwood Road Alderley Edge SK9 7BR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 January 2021 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 14 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 28 January 2024 (overdue) |
4 July 2016 | Delivered on: 22 July 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 16 tunshill road manchester. Outstanding |
---|---|
4 July 2016 | Delivered on: 16 July 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Outstanding |
4 July 2016 | Delivered on: 16 July 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 16 tunshill road manchester. Outstanding |
27 June 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
20 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2023 | Registered office address changed from 28C London Road Alderley Edge Cheshire SK9 7DZ to Cranbrook Underwood Road Alderley Edge SK9 7BR on 20 February 2023 (1 page) |
31 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2023 | Confirmation statement made on 14 January 2023 with updates (4 pages) |
6 January 2023 | Compulsory strike-off action has been suspended (1 page) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2022 | Satisfaction of charge 099547710003 in full (1 page) |
26 July 2022 | Satisfaction of charge 099547710002 in full (1 page) |
26 July 2022 | Satisfaction of charge 099547710001 in full (1 page) |
22 July 2022 | Termination of appointment of Steven Derek Dale as a director on 15 January 2021 (1 page) |
21 July 2022 | Registered office address changed from Orchard House Unit 1a Park Road Estate Timperley Altrincham Cheshire WA14 5QH United Kingdom to 28C London Road Alderley Edge Cheshire SK9 7DZ on 21 July 2022 (2 pages) |
21 July 2022 | Administrative restoration application (3 pages) |
21 July 2022 | Appointment of Mr Christian Steven Dale as a director on 15 January 2021 (2 pages) |
21 July 2022 | Confirmation statement made on 14 January 2022 with updates (4 pages) |
21 July 2022 | Notification of Terrapin Hire as a person with significant control on 1 January 2021 (1 page) |
21 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2021 | Accounts for a dormant company made up to 31 January 2021 (3 pages) |
15 October 2021 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
15 October 2021 | Administrative restoration application (3 pages) |
15 October 2021 | Confirmation statement made on 14 January 2020 with no updates (2 pages) |
15 October 2021 | Confirmation statement made on 14 January 2018 with no updates (2 pages) |
15 October 2021 | Confirmation statement made on 14 January 2021 with no updates (2 pages) |
15 October 2021 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
15 October 2021 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
15 October 2021 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
15 October 2021 | Confirmation statement made on 14 January 2019 with no updates (2 pages) |
26 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
14 November 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
29 September 2017 | Confirmation statement made on 14 January 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 14 January 2017 with updates (4 pages) |
4 May 2017 | Appointment of receiver or manager (8 pages) |
4 May 2017 | Appointment of receiver or manager (8 pages) |
22 July 2016 | Registration of charge 099547710003, created on 4 July 2016 (8 pages) |
22 July 2016 | Registration of charge 099547710003, created on 4 July 2016 (8 pages) |
16 July 2016 | Registration of charge 099547710002, created on 4 July 2016 (14 pages) |
16 July 2016 | Registration of charge 099547710001, created on 4 July 2016 (8 pages) |
16 July 2016 | Registration of charge 099547710002, created on 4 July 2016 (14 pages) |
16 July 2016 | Registration of charge 099547710001, created on 4 July 2016 (8 pages) |
15 January 2016 | Incorporation Statement of capital on 2016-01-15
|
15 January 2016 | Incorporation Statement of capital on 2016-01-15
|