Dudley
DY1 2DN
Director Name | Mr Alan Cartlidge |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Charles Tyron Court Alsager Cheshire ST7 2GS |
Secretary Name | Mr Iftikhar Ahmed |
---|---|
Status | Resigned |
Appointed | 04 April 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 139 Spring Parklands Dudley DY1 2DN |
Registered Address | St. Mary's House Crewe Road Alsager Stoke-On-Trent Cheshire ST7 2EW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2020 | Application to strike the company off the register (1 page) |
13 November 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
5 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
21 February 2019 | Current accounting period extended from 30 April 2019 to 30 September 2019 (1 page) |
4 January 2019 | Registered office address changed from Ciba Building, 146 Hagley Road Birmingham West Midlands B16 9NX England to St. Mary's House Crewe Road Alsager Stoke-on-Trent Cheshire ST7 2EW on 4 January 2019 (1 page) |
4 September 2018 | Change of details for Iftikhar Ahmed as a person with significant control on 14 June 2018 (2 pages) |
1 September 2018 | Termination of appointment of Iftikhar Ahmed as a secretary on 31 August 2018 (1 page) |
1 September 2018 | Change of details for Iftikhar Ahmed as a person with significant control on 14 June 2018 (2 pages) |
1 September 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
25 May 2018 | Appointment of Mr Alan Cartlidge as a director on 25 May 2018 (2 pages) |
25 May 2018 | Notification of Alan Cartlidge as a person with significant control on 25 May 2018 (2 pages) |
23 April 2018 | Registered office address changed from 139 Spring Parklands Dudley DY1 2DN United Kingdom to Ciba Building, 146 Hagley Road Birmingham West Midlands B16 9NX on 23 April 2018 (1 page) |
4 April 2018 | Incorporation Statement of capital on 2018-04-04
|