Stalybridge
Cheshire
SK15 2JN
Secretary Name | Mabel Ellen Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 1993(3 days after company formation) |
Appointment Duration | 22 years, 9 months (closed 10 November 2015) |
Role | Company Director |
Correspondence Address | Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
40 at £1 | Brian William Taylor 40.00% Ordinary |
---|---|
40 at £1 | Mabel Ellen Taylor 40.00% Ordinary |
20 at £1 | Sally Rebecca Taylor 20.00% Ordinary |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2015 | Voluntary strike-off action has been suspended (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2015 | Application to strike the company off the register (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
11 April 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
14 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
15 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Secretary's details changed for Mabel Ellen Taylor on 15 February 2010 (1 page) |
15 February 2010 | Director's details changed for Brian William Taylor on 15 February 2010 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
20 February 2009 | Location of register of members (1 page) |
20 February 2009 | Location of debenture register (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from melbourne house grosvenor street stalybridge cheshire SK15 2JN (1 page) |
20 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from c/o roberts toner clifford house 13A corporation street stalybridge cheshire SK5 2JL (1 page) |
8 April 2008 | Return made up to 25/01/08; no change of members (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
7 February 2007 | Return made up to 25/01/07; full list of members (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
4 April 2006 | Return made up to 25/01/06; full list of members
|
16 March 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
9 March 2005 | Return made up to 25/01/05; full list of members (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
12 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
18 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
15 July 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
13 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
6 March 2001 | Return made up to 25/01/01; full list of members (6 pages) |
14 July 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
9 May 2000 | Company name changed brian W. taylor (consult) limite d\certificate issued on 10/05/00 (2 pages) |
18 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
15 February 1999 | Return made up to 25/01/99; no change of members (4 pages) |
16 September 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
19 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
19 February 1998 | Return made up to 25/01/98; no change of members
|
4 March 1997 | Return made up to 25/01/97; full list of members (6 pages) |
2 September 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
28 February 1996 | Return made up to 25/01/96; no change of members
|
22 September 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |