Woodley
Stockport
Cheshire
SK6 1PB
Secretary Name | Andrew John Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2001(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 28 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29a Carrhill Road Mossley Lancashire OL5 0BL |
Director Name | Mrs Joan Wlyde |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(1 year after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 April 2001) |
Role | Company Director |
Correspondence Address | 6 Cranford Gardens Marple Stockport Cheshire SK6 6QQ |
Secretary Name | Mr Bernie Wylde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(1 year after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow Ashton Street Woodley Stockport Cheshire SK6 1PB |
Registered Address | 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Mr Bernie Wylde 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £1,065 |
Current Liabilities | £965 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2013 | Application to strike the company off the register (3 pages) |
3 October 2013 | Application to strike the company off the register (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 October 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Mr Bernie Wylde on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Bernie Wylde on 7 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Mr Bernie Wylde on 7 July 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
7 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
7 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 July 2007 | Return made up to 07/07/07; full list of members
|
23 July 2007 | Return made up to 07/07/07; full list of members (8 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page) |
28 September 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 July 2006 | Return made up to 07/07/06; full list of members
|
20 July 2006 | Return made up to 07/07/06; full list of members (8 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 7 stamford square ashton under lyne lancashire OL6 6QU (2 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 7 stamford square ashton under lyne lancashire OL6 6QU (2 pages) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 July 2005 | Return made up to 07/07/05; full list of members (8 pages) |
8 July 2005 | Return made up to 07/07/05; full list of members (8 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
14 July 2004 | Return made up to 07/07/04; full list of members (8 pages) |
14 July 2004 | Return made up to 07/07/04; full list of members (8 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: wych fold gee cross hyde cheshire SK14 5ED (2 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: wych fold gee cross hyde cheshire SK14 5ED (2 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
16 September 2003 | Return made up to 10/07/03; full list of members (8 pages) |
16 September 2003 | Return made up to 10/07/03; full list of members (8 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Return made up to 10/07/02; full list of members (8 pages) |
16 October 2002 | Return made up to 10/07/02; full list of members (8 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
18 August 2001 | Particulars of mortgage/charge (4 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
18 August 2001 | Particulars of mortgage/charge (4 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
16 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
16 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Particulars of mortgage/charge (4 pages) |
23 May 2001 | Particulars of mortgage/charge (4 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
27 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
27 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
7 September 2000 | Return made up to 10/07/00; full list of members (6 pages) |
7 September 2000 | Return made up to 10/07/00; full list of members
|
19 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
19 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
13 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
13 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
11 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
28 August 1998 | Return made up to 10/07/98; full list of members
|
28 August 1998 | Return made up to 10/07/98; full list of members (6 pages) |
18 February 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
18 February 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
16 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
16 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
17 December 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
17 December 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
30 July 1996 | Return made up to 10/07/96; no change of members (4 pages) |
30 July 1996 | Return made up to 10/07/96; no change of members (4 pages) |
11 January 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
11 January 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
8 August 1995 | Return made up to 10/07/95; full list of members (6 pages) |
8 August 1995 | Return made up to 10/07/95; full list of members (6 pages) |