Salford
Lancashire
M6 5BY
Secretary Name | Mark Haddon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2013(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 May 2016) |
Role | Company Director |
Correspondence Address | 24 Broad Street Salford Lancs M6 5BY |
Director Name | Mr Mark Anthony Haddon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Ashton House Ashton Lane Sale Cheshire M33 6WT |
Director Name | Mr Joshua Marc Haddon |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 03 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Charnville Road Gatley Stockport Cheshire SK8 4HE |
Registered Address | 49 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Year | 2012 |
---|---|
Net Worth | £472 |
Cash | £5,234 |
Current Liabilities | £19,819 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2016 | Final Gazette dissolved following liquidation (1 page) |
25 February 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
25 February 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
12 February 2015 | Resolutions
|
12 February 2015 | Statement of affairs with form 4.19 (6 pages) |
12 February 2015 | Statement of affairs with form 4.19 (6 pages) |
12 February 2015 | Registered office address changed from 24 Broad Street Salford Lancs M6 5BY to C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 12 February 2015 (2 pages) |
12 February 2015 | Registered office address changed from 24 Broad Street Salford Lancs M6 5BY to C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 12 February 2015 (2 pages) |
12 February 2015 | Appointment of a voluntary liquidator (1 page) |
12 February 2015 | Appointment of a voluntary liquidator (1 page) |
9 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
26 September 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
28 August 2013 | Appointment of Mark Haddon as a director (3 pages) |
28 August 2013 | Appointment of Mark Haddon as a director (3 pages) |
13 August 2013 | Termination of appointment of Joshua Haddon as a director (2 pages) |
13 August 2013 | Termination of appointment of Joshua Haddon as a director (2 pages) |
13 August 2013 | Appointment of Mark Haddon as a secretary (3 pages) |
13 August 2013 | Appointment of Mark Haddon as a secretary (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 May 2013 | Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT on 23 May 2013 (1 page) |
9 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Termination of appointment of Mark Haddon as a director (1 page) |
3 August 2012 | Termination of appointment of Mark Haddon as a director (1 page) |
5 July 2012 | Appointment of Mr Joshua Marc Haddon as a director (2 pages) |
5 July 2012 | Appointment of Mr Joshua Marc Haddon as a director (2 pages) |
15 September 2011 | Incorporation
|
15 September 2011 | Incorporation
|