Stockport
SK4 5DL
Director Name | Michael John Barron |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Oakdene Road Sevenoaks Kent TN13 3HH |
Director Name | Alan Graham Martin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Walpole Gardens Strawberry Hill Twickenham Middlesex TW2 5SJ |
Director Name | Michael Harper Gow |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1993(2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 September 2004) |
Role | Non-Executive Director |
Correspondence Address | Drummonie House Bridge Of Earn Perth Tayside PH2 9HN Scotland |
Director Name | Mr Christopher Michael Harper Gow |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1993(2 weeks after company formation) |
Appointment Duration | 25 years, 6 months (resigned 01 November 2018) |
Role | Travel Consultant |
Country of Residence | Kingdom Of Cambodia |
Correspondence Address | 4 Greek Street Booth Ainsworth Llp Alpha House Stockport SK3 8AB |
Director Name | Rosemary Joyce Gow |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(11 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 2005) |
Role | Housewife |
Correspondence Address | Drummonie Cottage Bridge Of Earn Perth Perthshire PH2 9HN Scotland |
Director Name | Lucy Carmel Gow |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 July 2007) |
Role | Administrator |
Correspondence Address | Holly House Whilton Daventry Northamptonshire NN11 2NN |
Secretary Name | Lucy Carmel Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 May 2008) |
Role | Administrator |
Correspondence Address | Holly House Whilton Daventry Northamptonshire NN11 2NN |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | Pembroke Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(4 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 February 2006) |
Correspondence Address | 5 College Mews St Ann's Hill London SW18 2SJ |
Website | symbiosis-travel.com |
---|---|
Telephone | 020 69246819 |
Telephone region | London |
Registered Address | 452 Manchester Road Stockport SK4 5DL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
372k at £1 | Mr Christopher Michael Harper Gow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£198,166 |
Cash | £18,886 |
Current Liabilities | £4,966 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
5 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
3 March 2021 | Director's details changed for Mrs Anh Quynh Lam on 3 February 2021 (2 pages) |
3 March 2021 | Director's details changed for Mrs Anh Quynh Lam on 3 February 2021 (2 pages) |
3 March 2021 | Registered office address changed from 452 Manchester Road Heaton Chapel Stockport Cheshire SK4 5DL to 3 Weavers Lane Bramhall Stockport SK7 2DE on 3 March 2021 (1 page) |
3 March 2021 | Registered office address changed from 3 Weavers Lane Bramhall Stockport SK7 2DE England to 452 Manchester Road Stockport SK4 5DL on 3 March 2021 (1 page) |
4 December 2020 | Registered office address changed from 4 Greek Street Booth Ainsworth Llp Alpha House Stockport SK3 8AB England to 452 Manchester Road Heaton Chapel Stockport Cheshire SK4 5DL on 4 December 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
17 June 2019 | Notification of Andrew Carroll as a person with significant control on 25 May 2018 (2 pages) |
17 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
17 June 2019 | Cessation of Christopher Gow as a person with significant control on 25 May 2018 (1 page) |
17 June 2019 | Notification of Anh Quynh Lam as a person with significant control on 25 May 2018 (2 pages) |
6 February 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
19 November 2018 | Termination of appointment of Christopher Michael Harper Gow as a director on 1 November 2018 (1 page) |
25 July 2018 | Registered office address changed from 29 Creek Road Hayling Island Hampshire PO11 9QZ to 4 Greek Street Booth Ainsworth Llp Alpha House Stockport SK3 8AB on 25 July 2018 (1 page) |
5 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
1 June 2015 | Appointment of Mrs Anh Quynh Lam as a director on 1 April 2015 (2 pages) |
1 June 2015 | Appointment of Mrs Anh Quynh Lam as a director on 1 April 2015 (2 pages) |
1 June 2015 | Appointment of Mrs Anh Quynh Lam as a director on 1 April 2015 (2 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Mr Christopher Michael Harper Gow on 1 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Christopher Michael Harper Gow on 1 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Christopher Michael Harper Gow on 1 June 2014 (2 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
24 June 2013 | Registered office address changed from 21St Century Accounts the Sanderson Centre Lees Lane Gosport Hants PO12 4PS on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from 21St Century Accounts the Sanderson Centre Lees Lane Gosport Hants PO12 4PS on 24 June 2013 (1 page) |
24 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Mr Christopher Michael Harper Gow on 22 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Christopher Michael Harper Gow on 22 May 2010 (2 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2009 | Annual return made up to 25 May 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 25 May 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Registered office address changed from 77 London Road Cowplain Hants PO8 8UJ United Kingdom on 14 October 2009 (2 pages) |
14 October 2009 | Registered office address changed from 77 London Road Cowplain Hants PO8 8UJ United Kingdom on 14 October 2009 (2 pages) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from holly house, whilton daventry northamptonshire NN11 2NN (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from holly house, whilton daventry northamptonshire NN11 2NN (1 page) |
9 May 2008 | Appointment terminated secretary lucy gow (1 page) |
9 May 2008 | Appointment terminated secretary lucy gow (1 page) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
4 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 May 2006 | Location of debenture register (1 page) |
26 May 2006 | Location of debenture register (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: holly house whilton daventry northamptonshire NN11 2NN (1 page) |
26 May 2006 | Return made up to 25/05/06; full list of members (3 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: holly house whilton daventry northamptonshire NN11 2NN (1 page) |
26 May 2006 | Location of register of members (1 page) |
26 May 2006 | Location of register of members (1 page) |
26 May 2006 | Return made up to 25/05/06; full list of members (3 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 February 2006 | Secretary resigned (2 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: 5 college mews st ann's hill london SW18 2SJ (2 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: 5 college mews st ann's hill london SW18 2SJ (2 pages) |
27 February 2006 | Secretary resigned (2 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 July 2005 | Return made up to 25/05/05; full list of members
|
11 July 2005 | Return made up to 25/05/05; full list of members
|
5 July 2005 | New secretary appointed;new director appointed (2 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | New secretary appointed;new director appointed (2 pages) |
5 July 2005 | Director resigned (1 page) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
31 August 2004 | Return made up to 25/05/04; full list of members (7 pages) |
31 August 2004 | Return made up to 25/05/04; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 June 2003 | Return made up to 25/05/03; full list of members
|
25 June 2003 | Return made up to 25/05/03; full list of members
|
17 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
17 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
16 August 2002 | Return made up to 25/05/02; full list of members (7 pages) |
16 August 2002 | Return made up to 25/05/02; full list of members (7 pages) |
6 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
6 November 2001 | Ad 05/10/01-25/10/01 £ si 45000@1=45000 £ ic 327002/372002 (2 pages) |
6 November 2001 | Ad 05/10/01-25/10/01 £ si 45000@1=45000 £ ic 327002/372002 (2 pages) |
6 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
5 September 2001 | Return made up to 25/05/01; full list of members (6 pages) |
5 September 2001 | Return made up to 25/05/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 November 2000 | Return made up to 25/05/00; full list of members (6 pages) |
7 November 2000 | Return made up to 25/05/00; full list of members (6 pages) |
3 October 2000 | Ad 26/09/00--------- £ si 87000@1=87000 £ ic 240002/327002 (2 pages) |
3 October 2000 | Ad 26/09/00--------- £ si 87000@1=87000 £ ic 240002/327002 (2 pages) |
3 October 2000 | Resolutions
|
3 October 2000 | £ nc 300000/500000 26/09/00 (1 page) |
3 October 2000 | £ nc 300000/500000 26/09/00 (1 page) |
3 October 2000 | Resolutions
|
7 April 2000 | Ad 23/03/00--------- £ si 35000@1=35000 £ ic 205002/240002 (2 pages) |
7 April 2000 | Ad 23/03/00--------- £ si 35000@1=35000 £ ic 205002/240002 (2 pages) |
20 March 2000 | Return made up to 25/05/99; full list of members (6 pages) |
20 March 2000 | Return made up to 25/05/99; full list of members (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 November 1999 | £ nc 100100/300000 30/03/99 (1 page) |
23 November 1999 | Ad 07/10/99--------- £ si 50000@1=50000 £ ic 155002/205002 (2 pages) |
23 November 1999 | Ad 30/03/99--------- £ si 55000@1=55000 £ ic 100002/155002 (2 pages) |
23 November 1999 | Resolutions
|
23 November 1999 | £ nc 100100/300000 30/03/99 (1 page) |
23 November 1999 | Resolutions
|
23 November 1999 | Ad 30/03/99--------- £ si 55000@1=55000 £ ic 100002/155002 (2 pages) |
23 November 1999 | Ad 07/10/99--------- £ si 50000@1=50000 £ ic 155002/205002 (2 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 June 1998 | Return made up to 25/05/98; no change of members (4 pages) |
17 June 1998 | Return made up to 25/05/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
14 July 1997 | Return made up to 25/05/97; full list of members (6 pages) |
14 July 1997 | Return made up to 25/05/97; full list of members (6 pages) |
16 May 1997 | Location of register of members (1 page) |
16 May 1997 | Location of register of members (1 page) |
29 April 1997 | Ad 10/03/97--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
29 April 1997 | Resolutions
|
29 April 1997 | Ad 10/03/97--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | £ nc 100/100100 10/03/97 (1 page) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | £ nc 100/100100 10/03/97 (1 page) |
29 April 1997 | Resolutions
|
24 April 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 April 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 July 1996 | Return made up to 25/05/96; no change of members (4 pages) |
2 July 1996 | Return made up to 25/05/96; no change of members (4 pages) |
11 April 1996 | Return made up to 25/05/95; no change of members (4 pages) |
11 April 1996 | Return made up to 25/05/95; no change of members (4 pages) |
30 June 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
30 June 1995 | Amended accounts made up to 31 March 1994 (4 pages) |
30 June 1995 | Amended accounts made up to 31 March 1994 (4 pages) |
30 June 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
29 March 1993 | Incorporation (39 pages) |
29 March 1993 | Incorporation (39 pages) |