Pinner
HA5 4RT
Director Name | Mr Terence Dunne |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Redhouse Lane Leeds West Yorkshire LS7 4RA |
Director Name | Anthony Harper |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(2 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 September 2014) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 22 Aldford Drive Atherton Manchester M46 9SU |
Director Name | Craig Heron |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 February 2015) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 21 Riverside Great Clifton Workington CA14 1TE |
Director Name | John Meggitt |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 April 2015) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 5 Grange Avenue Thornton-Cleveleys FY5 4PA |
Director Name | David Sawyers |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 February 2016) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 61 Cessnock Road Hurlford Kilmarnock KA1 5DD Scotland |
Registered Address | 14 Scot Grove Pinner HA5 4RT |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
1 at £1 | John Meggitt 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2016 | Application to strike the company off the register (3 pages) |
12 May 2016 | Application to strike the company off the register (3 pages) |
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
25 February 2016 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 14 Scot Grove Pinner HA5 4RT on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 14 Scot Grove Pinner HA5 4RT on 25 February 2016 (1 page) |
25 February 2016 | Termination of appointment of David Sawyers as a director on 17 February 2016 (1 page) |
25 February 2016 | Appointment of William Hilton as a director on 17 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of David Sawyers as a director on 17 February 2016 (1 page) |
25 February 2016 | Appointment of William Hilton as a director on 17 February 2016 (2 pages) |
15 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
6 May 2015 | Appointment of David Sawyers as a director on 29 April 2015 (2 pages) |
6 May 2015 | Registered office address changed from 5 Grange Avenue Thornton Cleveleys FY5 4PA to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 6 May 2015 (1 page) |
6 May 2015 | Appointment of David Sawyers as a director on 29 April 2015 (2 pages) |
6 May 2015 | Termination of appointment of John Meggitt as a director on 29 April 2015 (1 page) |
6 May 2015 | Registered office address changed from 5 Grange Avenue Thornton Cleveleys FY5 4PA to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of John Meggitt as a director on 29 April 2015 (1 page) |
6 May 2015 | Registered office address changed from 5 Grange Avenue Thornton Cleveleys FY5 4PA to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 6 May 2015 (1 page) |
10 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
25 February 2015 | Registered office address changed from 21 Riverside Great Clifton Workington CA14 1TE United Kingdom to 5 Grange Avenue Thornton Cleveleys FY5 4PA on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from 21 Riverside Great Clifton Workington CA14 1TE United Kingdom to 5 Grange Avenue Thornton Cleveleys FY5 4PA on 25 February 2015 (1 page) |
24 February 2015 | Appointment of John Meggitt as a director on 19 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Craig Heron as a director on 19 February 2015 (1 page) |
24 February 2015 | Appointment of John Meggitt as a director on 19 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Craig Heron as a director on 19 February 2015 (1 page) |
24 September 2014 | Termination of appointment of Anthony Harper as a director on 9 September 2014 (1 page) |
24 September 2014 | Registered office address changed from 22 Aldford Drive Atherton Manchester M46 9SU United Kingdom to 21 Riverside Great Clifton Workington CA14 1TE on 24 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Anthony Harper as a director on 9 September 2014 (1 page) |
24 September 2014 | Appointment of Craig Heron as a director on 9 September 2014 (2 pages) |
24 September 2014 | Registered office address changed from 22 Aldford Drive Atherton Manchester M46 9SU United Kingdom to 21 Riverside Great Clifton Workington CA14 1TE on 24 September 2014 (1 page) |
24 September 2014 | Appointment of Craig Heron as a director on 9 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of Anthony Harper as a director on 9 September 2014 (1 page) |
24 September 2014 | Appointment of Craig Heron as a director on 9 September 2014 (2 pages) |
29 April 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 29 April 2014 (1 page) |
29 April 2014 | Appointment of Anthony Harper as a director (2 pages) |
29 April 2014 | Appointment of Anthony Harper as a director (2 pages) |
29 April 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 29 April 2014 (1 page) |
29 April 2014 | Termination of appointment of Terence Dunne as a director (1 page) |
29 April 2014 | Termination of appointment of Terence Dunne as a director (1 page) |
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|