Stockport
Cheshire
SK3 8SL
Secretary Name | Lindsay Anne Howarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2003(33 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 06 November 2020) |
Role | Company Director |
Correspondence Address | 73a The Crescent Stockport Cheshire SK3 8SL |
Director Name | Mrs Dorothy Stringer |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(21 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 23 March 2003) |
Role | Secretary |
Correspondence Address | 205 Bramhall Lane Stockport Cheshire SK2 6JA |
Director Name | Mr Kenneth Stringer |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 May 1993) |
Role | Plumber |
Correspondence Address | 205 Bramhall Lane Stockport Cheshire SK2 6JA |
Secretary Name | Mrs Dorothy Stringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(21 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 23 March 2003) |
Role | Company Director |
Correspondence Address | 205 Bramhall Lane Stockport Cheshire SK2 6JA |
Website | stockportplumber.com |
---|---|
Telephone | 0161 4833715 |
Telephone region | Manchester |
Registered Address | Trafford House Chester Road Old Trafford Manchester M32 0RS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
2 at £1 | David Stringer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,760 |
Cash | £1,644 |
Current Liabilities | £39,384 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 February 1995 | Delivered on: 2 March 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific chagre over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
30 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
13 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
3 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
13 April 2010 | Director's details changed for David Stringer on 2 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for David Stringer on 2 October 2009 (2 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
31 October 2008 | Return made up to 11/03/08; full list of members (3 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 September 2007 | Location of debenture register (1 page) |
14 September 2007 | Location of register of members (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Location of debenture register (1 page) |
14 September 2007 | Secretary's particulars changed (1 page) |
14 September 2007 | Return made up to 11/03/07; full list of members (2 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: 73 a the crescent davenport stockport cheshire SK3 8SL (1 page) |
14 September 2007 | Location of register of members (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 205 bramhall lane stockport cheshire SK2 6JA (1 page) |
23 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 April 2006 | Return made up to 11/03/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 June 2005 | Return made up to 11/03/05; full list of members
|
24 May 2004 | Return made up to 11/03/04; full list of members (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
15 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
15 May 2003 | New secretary appointed (1 page) |
6 May 2003 | Return made up to 11/03/03; full list of members (7 pages) |
14 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
14 March 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
27 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
27 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
13 June 2000 | Return made up to 20/03/00; full list of members (6 pages) |
17 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
22 April 1999 | Return made up to 20/03/99; no change of members (4 pages) |
12 February 1999 | Full accounts made up to 30 September 1998 (7 pages) |
2 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
25 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
15 May 1997 | Return made up to 20/03/97; full list of members (6 pages) |
31 May 1996 | Return made up to 20/03/96; no change of members (4 pages) |
31 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
19 April 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
15 September 1969 | Certificate of incorporation (1 page) |