About

Registered Number: 04793508
Date of Incorporation: 10/06/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 5 months ago)
Registered Address: Galen House 7 Egerton Road, Hale, Altrincham, Cheshire, WA15 8EE

 

04793508 Ltd was registered on 10 June 2003 and are based in Cheshire. 04793508 Ltd has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLE, David Alexander 09 September 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 29 September 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 29 August 2017
TM01 - Termination of appointment of director 29 August 2017
AP01 - Appointment of director 17 May 2017
RESOLUTIONS - N/A 15 May 2017
TM01 - Termination of appointment of director 13 May 2017
TM01 - Termination of appointment of director 13 May 2017
AP01 - Appointment of director 13 May 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 03 September 2016
SH01 - Return of Allotment of shares 03 September 2016
AP01 - Appointment of director 03 September 2016
TM01 - Termination of appointment of director 03 September 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 28 March 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 02 March 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 24 February 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 01 October 2011
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 23 September 2011
CERTNM - Change of name certificate 12 September 2011
AP03 - Appointment of secretary 12 September 2011
AD01 - Change of registered office address 12 September 2011
SH01 - Return of Allotment of shares 09 September 2011
TM02 - Termination of appointment of secretary 09 September 2011
AP01 - Appointment of director 09 September 2011
TM01 - Termination of appointment of director 09 September 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 23 July 2007
AA - Annual Accounts 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
287 - Change in situation or address of Registered Office 28 July 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 02 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
287 - Change in situation or address of Registered Office 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
NEWINC - New incorporation documents 10 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.