Stockport
Cheshire
SK4 5BU
Secretary Name | Pamela Flavell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1998(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 17 June 2014) |
Role | Company Director |
Correspondence Address | 56 The Willows Frodsham WA6 7QS |
Secretary Name | Susan Mary Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 July 1998) |
Role | Company Director |
Correspondence Address | 9 Victoria Grove Heaton Chapel Stockport Cheshire SK4 5BU |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 9 Victoria Grove Heaton Chapel Stockport Cheshire SK4 5BU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
99 at £1 | D.h. Goulbourne 99.00% Ordinary |
---|---|
1 at £1 | S.m. Stafford 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £96 |
Current Liabilities | £95 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | Application to strike the company off the register (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders Statement of capital on 2013-02-03
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 January 2010 | Director's details changed for David Hugh Goulbourne on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for David Hugh Goulbourne on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 January 2005 | Return made up to 25/01/05; full list of members (2 pages) |
27 January 2005 | Secretary's particulars changed (1 page) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
7 March 2003 | Return made up to 25/01/03; full list of members (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 January 2000 | Return made up to 25/01/00; full list of members (6 pages) |
2 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Ad 27/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 August 1998 | New secretary appointed (2 pages) |
3 February 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
2 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
6 February 1997 | Company name changed databonus LIMITED\certificate issued on 07/02/97 (2 pages) |
2 February 1997 | Return made up to 25/01/97; no change of members
|
7 November 1996 | Resolutions
|
7 November 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
25 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 372 old street london EC1V 9LT (1 page) |