Reddish
Stockport
Cheshire
SK5 7QU
Director Name | Mr Paul Ryder |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 October 2016) |
Role | Musician |
Country of Residence | United States |
Correspondence Address | 82 Reddish Road Reddish Stockport Cheshire SK5 7QU |
Secretary Name | Andrew Richard Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1f1 4 Saint Leonards Bank Edinburgh EH8 9SQ Scotland |
Director Name | Mr Peter Wyles |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 December 2001) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 15 Elfort Road Highbury London N5 1AX |
Secretary Name | Alison Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 2004) |
Role | Company Director |
Correspondence Address | 148a Gipsy Road London SE27 9RE |
Secretary Name | Dee Hamid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH |
Secretary Name | Mr Philip Niland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(11 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 2011) |
Role | Company Director |
Correspondence Address | 121 Princess Street Manchester Lancashire M1 7AD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 82 Reddish Road Reddish Stockport Cheshire SK5 7QU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Angela Smith 50.00% Ordinary A |
---|---|
50 at £1 | Paul Ryder 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £627 |
Cash | £452 |
Current Liabilities | £28,315 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2015 | Compulsory strike-off action has been suspended (1 page) |
30 July 2015 | Compulsory strike-off action has been suspended (1 page) |
11 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
11 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2014 | Compulsory strike-off action has been suspended (1 page) |
22 November 2014 | Compulsory strike-off action has been suspended (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2014 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH to 82 Reddish Road Reddish Stockport Cheshire SK5 7QU on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH to 82 Reddish Road Reddish Stockport Cheshire SK5 7QU on 18 July 2014 (1 page) |
20 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Director's details changed for Angela Smith on 20 December 2013 (2 pages) |
20 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Director's details changed for Angela Smith on 20 December 2013 (2 pages) |
20 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 May 2012 | Sub-division of shares on 1 December 2011 (5 pages) |
17 May 2012 | Sub-division of shares on 1 December 2011 (5 pages) |
17 May 2012 | Sub-division of shares on 1 December 2011 (5 pages) |
1 May 2012 | Appointment of Mr Paul Ryder as a director (2 pages) |
1 May 2012 | Appointment of Mr Paul Ryder as a director (2 pages) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2012 | Termination of appointment of Philip Niland as a secretary (1 page) |
9 March 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
9 March 2012 | Termination of appointment of Philip Niland as a secretary (1 page) |
9 March 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2011 | Registered office address changed from Suite 2a/B 2Nd Floor 22 Lever Street Manchester M1 1EA on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from Suite 2a/B 2Nd Floor 22 Lever Street Manchester M1 1EA on 21 July 2011 (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Secretary's details changed for Philip Niland on 6 November 2010 (1 page) |
7 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Secretary's details changed for Philip Niland on 6 November 2010 (1 page) |
7 January 2011 | Secretary's details changed for Philip Niland on 6 November 2010 (1 page) |
2 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
31 March 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Angela Smith on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Angela Smith on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Angela Smith on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 6 November 2008 with a full list of shareholders (3 pages) |
30 November 2009 | Annual return made up to 6 November 2008 with a full list of shareholders (3 pages) |
30 November 2009 | Annual return made up to 6 November 2008 with a full list of shareholders (3 pages) |
27 November 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
27 November 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from warehouse 4 121 princess street manchester lancashire M1 7AG (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from warehouse 4 121 princess street manchester lancashire M1 7AG (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2008 | Return made up to 06/11/07; full list of members
|
31 January 2008 | Return made up to 06/11/07; full list of members
|
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 April 2007 | Director's particulars changed (1 page) |
29 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | Return made up to 06/11/06; full list of members
|
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | Return made up to 06/11/06; full list of members
|
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | New secretary appointed (2 pages) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | Secretary resigned (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 August 2006 | Secretary's particulars changed (1 page) |
8 August 2006 | Secretary's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
23 March 2006 | Particulars of mortgage/charge (9 pages) |
23 March 2006 | Particulars of mortgage/charge (9 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 November 2005 | Return made up to 06/11/05; full list of members
|
16 November 2005 | Return made up to 06/11/05; full list of members
|
15 April 2005 | Particulars of mortgage/charge (9 pages) |
15 April 2005 | Particulars of mortgage/charge (9 pages) |
2 April 2005 | Particulars of mortgage/charge (7 pages) |
2 April 2005 | Particulars of mortgage/charge (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 November 2004 | Return made up to 06/11/04; full list of members (6 pages) |
9 November 2004 | Return made up to 06/11/04; full list of members (6 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 November 2003 | Return made up to 06/11/03; full list of members (6 pages) |
26 November 2003 | Return made up to 06/11/03; full list of members (6 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | New secretary appointed (2 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
2 December 2002 | Return made up to 06/11/02; full list of members (6 pages) |
2 December 2002 | Return made up to 06/11/02; full list of members (6 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: sun house 2-4 little peter street manchester lancashire M15 4PS (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: sun house 2-4 little peter street manchester lancashire M15 4PS (1 page) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
6 December 2001 | Registered office changed on 06/12/01 from: thistledown 9 the chase greenwood park abbeydale gloucester GL4 8NP (1 page) |
6 December 2001 | Return made up to 06/11/01; full list of members (6 pages) |
6 December 2001 | Registered office changed on 06/12/01 from: thistledown 9 the chase greenwood park abbeydale gloucester GL4 8NP (1 page) |
6 December 2001 | Return made up to 06/11/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
25 January 2001 | Return made up to 06/11/00; full list of members
|
25 January 2001 | Return made up to 06/11/00; full list of members
|
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
10 January 2000 | Return made up to 06/11/99; full list of members
|
10 January 2000 | Return made up to 06/11/99; full list of members
|
3 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
22 December 1998 | Return made up to 06/11/98; no change of members (4 pages) |
22 December 1998 | Return made up to 06/11/98; no change of members (4 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
2 February 1998 | Return made up to 06/11/97; no change of members (4 pages) |
2 February 1998 | Return made up to 06/11/97; no change of members (4 pages) |
3 October 1997 | Resolutions
|
3 October 1997 | Resolutions
|
19 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
19 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
23 January 1997 | Return made up to 06/11/96; full list of members
|
23 January 1997 | Return made up to 06/11/96; full list of members
|
25 June 1996 | Accounting reference date notified as 31/03 (1 page) |
25 June 1996 | Accounting reference date notified as 31/03 (1 page) |
6 November 1995 | Incorporation (13 pages) |
6 November 1995 | Incorporation (13 pages) |