Ardwick
Manchester
M12 4AH
Director Name | Mr David Mark Smith |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2013(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Unit 80 Hellidon Close Ardwick Manchester M12 4AH |
Registered Address | First Floor Block A Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
30 March 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
30 March 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
18 January 2017 | Liquidators' statement of receipts and payments to 6 January 2017 (14 pages) |
18 January 2017 | Liquidators' statement of receipts and payments to 6 January 2017 (14 pages) |
11 February 2016 | Liquidators statement of receipts and payments to 6 January 2016 (8 pages) |
11 February 2016 | Liquidators' statement of receipts and payments to 6 January 2016 (8 pages) |
11 February 2016 | Liquidators' statement of receipts and payments to 6 January 2016 (8 pages) |
22 January 2015 | Appointment of a voluntary liquidator (1 page) |
22 January 2015 | Statement of affairs with form 4.19 (6 pages) |
22 January 2015 | Appointment of a voluntary liquidator (1 page) |
22 January 2015 | Resolutions
|
22 January 2015 | Statement of affairs with form 4.19 (6 pages) |
23 December 2014 | Registered office address changed from Unit 80 Hellidon Close Ardwick Manchester M12 4AH United Kingdom to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 23 December 2014 (2 pages) |
23 December 2014 | Registered office address changed from Unit 80 Hellidon Close Ardwick Manchester M12 4AH United Kingdom to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 23 December 2014 (2 pages) |
10 December 2014 | Compulsory strike-off action has been suspended (1 page) |
10 December 2014 | Compulsory strike-off action has been suspended (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2014 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to Unit 80 Hellidon Close Ardwick Manchester M12 4AH on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to Unit 80 Hellidon Close Ardwick Manchester M12 4AH on 18 July 2014 (1 page) |
18 June 2013 | Incorporation Statement of capital on 2013-06-18
|
18 June 2013 | Incorporation Statement of capital on 2013-06-18
|