THE RUTLAND CHANDLERY LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 08446489
Status Liquidation
Incorporation Date 15 March 2013
Company Type Private Limited Company
Address KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 CITY ROAD EAST, MANCHESTER, M15 4PN
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Registered office address changed from Rutlsnd Sc Gibbet Lane Edith Weston Oakham Rutland LE15 8HJ to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 29 March 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of THE RUTLAND CHANDLERY LTD are www.therutlandchandlery.co.uk, and www.the-rutland-chandlery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. The Rutland Chandlery Ltd is a Private Limited Company. The company registration number is 08446489. The Rutland Chandlery Ltd has been working since 15 March 2013. The present status of the company is Liquidation. The registered address of The Rutland Chandlery Ltd is Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4pn. . CHAPMAN, James Anthony is a Director of the company. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Director
CHAPMAN, James Anthony
Appointed Date: 15 March 2013
39 years old

THE RUTLAND CHANDLERY LTD Events

29 Mar 2017
Registered office address changed from Rutlsnd Sc Gibbet Lane Edith Weston Oakham Rutland LE15 8HJ to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 29 March 2017
21 Mar 2017
Statement of affairs with form 4.19
21 Mar 2017
Appointment of a voluntary liquidator
21 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-07

07 Mar 2017
First Gazette notice for compulsory strike-off
...
... and 2 more events
28 Sep 2015
Total exemption small company accounts made up to 31 March 2014
30 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1

30 Mar 2015
Director's details changed for Mr James Anthony Chapman on 24 December 2014
07 Apr 2014
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1

15 Mar 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted