Romiley
Stockport
Cheshire
SK6 4NJ
Director Name | Mr Glynn Harvey Davies |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 May 1996) |
Role | Sales Manager |
Correspondence Address | 5 Glenthorn Grove Brooklands Sale Cheshire M33 3AG |
Secretary Name | Mr Richard David Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(2 years after company formation) |
Appointment Duration | 22 years, 1 month (resigned 20 December 2013) |
Role | Company Director |
Correspondence Address | 19 Edale Avenue Flixton Manchester M31 1DG |
Registered Address | 356 Chester Road Old Trafford Manchester M16 9EZ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
2 at £1 | Mr Paul David Nicholas Cowan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£44,484 |
Cash | £236 |
Current Liabilities | £118,657 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2015 | Compulsory strike-off action has been suspended (1 page) |
29 October 2015 | Compulsory strike-off action has been suspended (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2015 | Compulsory strike-off action has been suspended (1 page) |
21 February 2015 | Compulsory strike-off action has been suspended (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2014 | Compulsory strike-off action has been suspended (1 page) |
26 June 2014 | Compulsory strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2014 | Termination of appointment of Richard Walsh as a secretary (2 pages) |
5 March 2014 | Termination of appointment of Richard Walsh as a secretary (2 pages) |
27 February 2014 | Registered office address changed from 11 Warwick Road Old Trafford Manchester M16 0QQ on 27 February 2014 (2 pages) |
27 February 2014 | Registered office address changed from 11 Warwick Road Old Trafford Manchester M16 0QQ on 27 February 2014 (2 pages) |
2 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 February 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mr Paul David Nicholas Cowan on 22 November 2009 (2 pages) |
23 February 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mr Paul David Nicholas Cowan on 22 November 2009 (2 pages) |
17 July 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
17 July 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
11 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
11 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
15 January 2008 | Return made up to 22/11/07; full list of members (2 pages) |
15 January 2008 | Return made up to 22/11/07; full list of members (2 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
12 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 January 2007 | Return made up to 22/11/06; full list of members (2 pages) |
26 January 2007 | Return made up to 22/11/06; full list of members (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
19 December 2005 | Return made up to 22/11/05; full list of members (2 pages) |
19 December 2005 | Return made up to 22/11/05; full list of members (2 pages) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
30 December 2004 | Return made up to 22/11/04; full list of members (6 pages) |
30 December 2004 | Return made up to 22/11/04; full list of members (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
25 January 2004 | Return made up to 22/11/03; full list of members (6 pages) |
25 January 2004 | Return made up to 22/11/03; full list of members (6 pages) |
2 December 2002 | Return made up to 22/11/02; full list of members
|
2 December 2002 | Return made up to 22/11/02; full list of members
|
11 November 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
11 November 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
22 October 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
22 October 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
7 February 2002 | Return made up to 22/11/01; full list of members (6 pages) |
7 February 2002 | Return made up to 22/11/01; full list of members (6 pages) |
28 July 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
28 July 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
22 November 2000 | Return made up to 22/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 22/11/00; full list of members (6 pages) |
4 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
5 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
4 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 November 1998 | Return made up to 22/11/98; no change of members (4 pages) |
23 November 1998 | Return made up to 22/11/98; no change of members (4 pages) |
11 August 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
11 August 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
1 October 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
1 October 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
3 September 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
3 September 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
8 January 1997 | Return made up to 22/11/96; no change of members (4 pages) |
8 January 1997 | Return made up to 22/11/96; no change of members (4 pages) |
14 August 1996 | Director resigned (2 pages) |
14 August 1996 | Director resigned (2 pages) |
13 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
13 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
11 December 1995 | Return made up to 22/11/95; no change of members (4 pages) |
11 December 1995 | Return made up to 22/11/95; no change of members (4 pages) |
18 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
18 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |