Brook Lane
Alderley Edge
Cheshire
SK9 7QJ
Director Name | Mr Peter Hook |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 1999(5 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 22 August 2017) |
Role | Musician |
Country of Residence | England |
Correspondence Address | Oakhurst Brook Lane Alderley Edge Cheshire SK9 7QJ |
Director Name | Mrs Rebecca Georgieff-Hook |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2008(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 22 August 2017) |
Role | Make Up Artist |
Country of Residence | United Kingdom |
Correspondence Address | Oakhurst Brook Lane Alderley Edge Cheshire SK9 7QJ |
Director Name | Robert Leo Gretton |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(same day as company formation) |
Role | Manager |
Correspondence Address | 11 Hastings Avenue Chorlton Manchester Lancashire M21 1JS |
Director Name | Lesley Gilbert |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Hastings Avenue Chorlton Manchester Lancashire M21 9JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
75 at £1 | Peter Hook 75.00% Ordinary |
---|---|
25 at £1 | Rebecca Georgieff-hook 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,049 |
Cash | £100 |
Current Liabilities | £22,149 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | Application to strike the company off the register (2 pages) |
30 May 2017 | Application to strike the company off the register (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2017 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2016 | Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 24 October 2016 (1 page) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
6 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (5 pages) |
3 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 23 October 2012 (1 page) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Registered office address changed from Bank Chambers Market Place Stockport Gtr Manchester SK1 1UN on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from Bank Chambers Market Place Stockport Gtr Manchester SK1 1UN on 8 December 2010 (1 page) |
8 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Registered office address changed from Bank Chambers Market Place Stockport Gtr Manchester SK1 1UN on 8 December 2010 (1 page) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
11 February 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
3 November 2009 | Director's details changed for Mrs Rebecca Georgieff-Hook on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Peter Hook on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Mrs Rebecca Georgieff-Hook on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Peter Hook on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mrs Rebecca Georgieff-Hook on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Peter Hook on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
17 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
17 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
26 January 2009 | Return made up to 24/10/08; full list of members (4 pages) |
26 January 2009 | Return made up to 24/10/08; full list of members (4 pages) |
8 December 2008 | Appointment terminated director lesley gilbert (1 page) |
8 December 2008 | Director appointed mrs rebecca georgieff-hook (1 page) |
8 December 2008 | Appointment terminated director lesley gilbert (1 page) |
8 December 2008 | Director appointed mrs rebecca georgieff-hook (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 11 hastings avenue manchester lancashire M21 9JS (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 11 hastings avenue manchester lancashire M21 9JS (1 page) |
10 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
10 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
22 November 2007 | Return made up to 24/10/07; no change of members (7 pages) |
22 November 2007 | Return made up to 24/10/07; no change of members (7 pages) |
29 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
29 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
29 January 2007 | Return made up to 24/10/06; full list of members (7 pages) |
29 January 2007 | Return made up to 24/10/06; full list of members (7 pages) |
3 January 2006 | Return made up to 24/10/05; full list of members (7 pages) |
3 January 2006 | Return made up to 24/10/05; full list of members (7 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
28 September 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
28 September 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
28 September 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
28 September 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
12 August 2005 | Resolutions
|
12 August 2005 | Resolutions
|
12 August 2005 | Resolutions
|
12 August 2005 | Resolutions
|
24 February 2005 | Return made up to 24/10/04; full list of members (7 pages) |
24 February 2005 | Return made up to 24/10/04; full list of members (7 pages) |
29 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
1 August 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
1 August 2003 | Resolutions
|
1 August 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
1 August 2003 | Resolutions
|
1 August 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
1 August 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
1 August 2003 | Resolutions
|
1 August 2003 | Resolutions
|
10 May 2003 | Registered office changed on 10/05/03 from: room 110,ducie house ducie street manchester lancaster M1 2JW (1 page) |
10 May 2003 | Registered office changed on 10/05/03 from: room 110,ducie house ducie street manchester lancaster M1 2JW (1 page) |
1 April 2003 | Return made up to 31/10/02; full list of members (7 pages) |
1 April 2003 | Return made up to 31/10/02; full list of members (7 pages) |
11 December 2001 | Return made up to 31/10/01; full list of members
|
11 December 2001 | Return made up to 31/10/01; full list of members
|
19 October 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
19 October 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
19 October 2001 | Resolutions
|
19 October 2001 | Resolutions
|
19 October 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
19 October 2001 | Resolutions
|
19 October 2001 | Resolutions
|
19 October 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
28 December 2000 | Return made up to 31/10/00; full list of members
|
28 December 2000 | Return made up to 31/10/00; full list of members
|
8 March 2000 | Return made up to 31/10/99; full list of members (6 pages) |
8 March 2000 | Return made up to 31/10/99; full list of members (6 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
30 November 1999 | Registered office changed on 30/11/99 from: 11 whitworth st west manchester M1 5WG (1 page) |
30 November 1999 | Resolutions
|
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
30 November 1999 | Registered office changed on 30/11/99 from: 11 whitworth st west manchester M1 5WG (1 page) |
30 November 1999 | Resolutions
|
23 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
23 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
9 April 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
9 April 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
16 November 1995 | Return made up to 31/10/95; no change of members
|
16 November 1995 | Return made up to 31/10/95; no change of members
|