Newhey
Rochdale
Lancashire
OL16 3SS
Director Name | Mr James Shaw |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 2 Bridges Ind.Est. Newhey Rochdale Lancashire OL16 3SS |
Secretary Name | Mr James Shaw |
---|---|
Status | Closed |
Appointed | 31 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 5 2 Bridges Ind.Est Newhey Rochdale Lancashire OL16 3SS |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
25 at £100 | Eddie Mitchell 50.00% Ordinary |
---|---|
25 at £100 | James Shaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,753 |
Cash | £3,585 |
Current Liabilities | £131,269 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2016 | Final Gazette dissolved following liquidation (1 page) |
14 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
14 October 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
6 May 2015 | Liquidators' statement of receipts and payments to 16 April 2015 (14 pages) |
6 May 2015 | Liquidators statement of receipts and payments to 16 April 2015 (14 pages) |
6 May 2015 | Liquidators' statement of receipts and payments to 16 April 2015 (14 pages) |
25 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 April 2014 | Registered office address changed from Cowm Top Business Park Cowm Top Lane Rochdale Lancashire OL11 2PU England on 25 April 2014 (2 pages) |
25 April 2014 | Registered office address changed from Cowm Top Business Park Cowm Top Lane Rochdale Lancashire OL11 2PU England on 25 April 2014 (2 pages) |
25 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 April 2014 | Appointment of a voluntary liquidator (1 page) |
24 April 2014 | Resolutions
|
24 April 2014 | Resolutions
|
24 April 2014 | Statement of affairs with form 4.19 (7 pages) |
24 April 2014 | Statement of affairs with form 4.19 (7 pages) |
24 April 2014 | Appointment of a voluntary liquidator (1 page) |
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
14 October 2013 | Registered office address changed from C/O Egan Roberts Glenfield House Philips Road Blackburn BB1 5PF England on 14 October 2013 (1 page) |
14 October 2013 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
14 October 2013 | Registered office address changed from C/O Egan Roberts Glenfield House Philips Road Blackburn BB1 5PF England on 14 October 2013 (1 page) |
14 October 2013 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
18 June 2013 | Registered office address changed from Stevenson Rosedon & Co Msa House 75 Kingsway Rochdale Lancs OL16 5HN United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from Stevenson Rosedon & Co Msa House 75 Kingsway Rochdale Lancs OL16 5HN United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
30 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 May 2012 | Incorporation
|
31 May 2012 | Incorporation
|
31 May 2012 | Incorporation
|