Ashton-Under-Lyne
Lancashire
OL6 7TW
Director Name | Mr Alex John Hirons |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2015(10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW |
Director Name | Mr Richard John Lindsley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 7 April 2017 (overdue) |
---|
24 October 2023 | Liquidators' statement of receipts and payments to 12 August 2023 (19 pages) |
---|---|
1 February 2023 | Removal of liquidator by court order (12 pages) |
26 October 2022 | Liquidators' statement of receipts and payments to 12 August 2022 (18 pages) |
22 October 2021 | Liquidators' statement of receipts and payments to 12 August 2021 (19 pages) |
27 October 2020 | Liquidators' statement of receipts and payments to 12 August 2020 (19 pages) |
11 October 2019 | Liquidators' statement of receipts and payments to 12 August 2019 (20 pages) |
24 October 2018 | Liquidators' statement of receipts and payments to 12 August 2018 (20 pages) |
11 July 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
13 November 2017 | Liquidators' statement of receipts and payments to 12 August 2017 (18 pages) |
13 November 2017 | Liquidators' statement of receipts and payments to 12 August 2017 (18 pages) |
25 October 2016 | Liquidators' statement of receipts and payments to 12 August 2016 (16 pages) |
25 October 2016 | Liquidators' statement of receipts and payments to 12 August 2016 (16 pages) |
18 September 2015 | Notice of Constitution of Liquidation Committee (2 pages) |
18 September 2015 | Notice of Constitution of Liquidation Committee (2 pages) |
27 August 2015 | Statement of affairs with form 4.19 (6 pages) |
27 August 2015 | Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR on 27 August 2015 (1 page) |
27 August 2015 | Appointment of a voluntary liquidator (1 page) |
27 August 2015 | Statement of affairs with form 4.19 (6 pages) |
27 August 2015 | Appointment of a voluntary liquidator (1 page) |
27 August 2015 | Resolutions
|
27 August 2015 | Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR on 27 August 2015 (1 page) |
2 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
19 February 2015 | Director's details changed for Mr. Stephen William Wigg on 18 February 2015 (2 pages) |
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Director's details changed for Mr. Stephen William Wigg on 18 February 2015 (2 pages) |
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
18 February 2015 | Registered office address changed from 10 Victoria Road South Southsea Hampshire PO5 2DA England to 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from 10 Victoria Road South Southsea Hampshire PO5 2DA England to 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 18 February 2015 (1 page) |
30 January 2015 | Statement of capital following an allotment of shares on 14 January 2015
|
30 January 2015 | Appointment of Mr Alex John Hirons as a director on 22 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Alex John Hirons as a director on 22 January 2015 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 January 2015 | Statement of capital following an allotment of shares on 14 January 2015
|
30 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 January 2015 | Termination of appointment of Richard John Lindsley as a director on 6 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Richard John Lindsley as a director on 6 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Richard John Lindsley as a director on 6 December 2014 (1 page) |
2 December 2014 | Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page) |
2 December 2014 | Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page) |
28 October 2014 | Appointment of Mr. Stephen William Wigg as a director on 28 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr. Stephen William Wigg as a director on 28 October 2014 (2 pages) |
27 October 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 10 Victoria Road South Southsea Hampshire PO5 2DA on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 10 Victoria Road South Southsea Hampshire PO5 2DA on 27 October 2014 (1 page) |
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|