Hale
Altrincham
Cheshire
WA14 2UQ
Director Name | Mr Keith Bernard Bolton |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2018(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 19 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
Director Name | Mr David Howell Rees |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2018(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 19 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Oak Farm, Long Lane Haughton Cheshire CW6 9RN |
Director Name | Mr Samuel James Forshaw |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2018(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
Registered Address | Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 27 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
19 April 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2021 | Confirmation statement made on 16 February 2021 with updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 27 February 2020 (6 pages) |
6 November 2020 | Termination of appointment of Samuel James Forshaw as a director on 4 November 2020 (1 page) |
17 February 2020 | Confirmation statement made on 16 February 2020 with updates (4 pages) |
26 November 2019 | Total exemption full accounts made up to 27 February 2019 (6 pages) |
22 February 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
7 December 2018 | Total exemption full accounts made up to 27 February 2018 (6 pages) |
29 October 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
2 October 2018 | Registered office address changed from 79 High Street Tarporley Cheshire CW6 0AB England to Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE on 2 October 2018 (1 page) |
9 July 2018 | Appointment of Mr David Howell Rees as a director on 5 July 2018 (2 pages) |
9 July 2018 | Appointment of Mr Samuel James Forshaw as a director on 5 July 2018 (2 pages) |
9 July 2018 | Appointment of Mr Keith Bernard Bolton as a director on 5 July 2018 (2 pages) |
1 June 2018 | Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ England to 79 High Street Tarporley Cheshire CW6 0AB on 1 June 2018 (1 page) |
16 February 2018 | Confirmation statement made on 16 February 2018 with updates (5 pages) |
25 May 2017 | Statement of capital following an allotment of shares on 24 May 2017
|
25 May 2017 | Statement of capital following an allotment of shares on 24 May 2017
|
3 February 2017 | Incorporation
Statement of capital on 2017-02-03
|
3 February 2017 | Incorporation
Statement of capital on 2017-02-03
|