Stockport
Cheshire
SK2 6AH
Director Name | Daniel McLeod |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 11 July 2005) |
Role | Company Director |
Correspondence Address | 4 Pheasant View Ribby Hall Village Wrea Green Blackpool Lancashire PR4 2PR |
Director Name | Violet McLeod |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 37 Hartington Road Disley Stockport Cheshire SK12 2NB |
Secretary Name | Violet McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 37 Hartington Road Disley Stockport Cheshire SK12 2NB |
Secretary Name | Stephen David James Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(20 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 November 2012) |
Role | Company Director |
Correspondence Address | 29 Nelson Street Hyde Stockport Cheshire SK14 1PD |
Registered Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Simon Mcleod 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,464 |
Cash | £3,657 |
Current Liabilities | £26,603 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 October 2017 | Liquidators' statement of receipts and payments to 7 September 2017 (16 pages) |
---|---|
28 September 2016 | Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 28 September 2016 (2 pages) |
25 September 2016 | Statement of affairs with form 4.19 (6 pages) |
25 September 2016 | Appointment of a voluntary liquidator (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been suspended (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2015 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
31 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
1 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
27 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2013 | Termination of appointment of Stephen Birchall as a secretary (1 page) |
16 May 2013 | Termination of appointment of Stephen Birchall as a secretary (1 page) |
4 December 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
19 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
17 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
19 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Simon Alaric Mcleod on 24 July 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
28 October 2008 | Return made up to 24/07/08; no change of members (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
17 August 2007 | Return made up to 24/07/07; full list of members (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
4 September 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
4 September 2006 | Return made up to 24/07/06; full list of members
|
29 March 2006 | Registered office changed on 29/03/06 from: bridgewater house century park caspian road altrincham cheshire WA14 5HH (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: c/o twist hughes & co 21-23 market street altrincham cheshire WA14 1QS (1 page) |
14 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
25 August 2005 | Return made up to 24/07/05; full list of members
|
10 August 2005 | Director resigned (1 page) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
13 October 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
29 July 2004 | Return made up to 24/07/04; full list of members (7 pages) |
1 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: 37 hartington road disley stockport cheshire SK12 2NB (1 page) |
4 November 2003 | Return made up to 24/07/03; full list of members (7 pages) |
20 September 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
7 August 2002 | Return made up to 24/07/02; full list of members
|
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
30 July 2001 | Return made up to 24/07/01; full list of members (7 pages) |
4 August 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
31 July 2000 | Return made up to 24/07/00; full list of members (7 pages) |
19 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
30 June 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
21 August 1998 | Return made up to 24/07/98; no change of members
|
17 June 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: 14 devonshire park road davenport cheshire SK2 6JH (1 page) |
2 September 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
2 September 1997 | Return made up to 24/07/97; full list of members (6 pages) |
13 September 1996 | Return made up to 24/07/96; no change of members (4 pages) |
25 July 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
11 September 1995 | Return made up to 24/07/95; change of members (6 pages) |
8 June 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
5 February 1985 | Incorporation (13 pages) |