High Lane
Stockport
Cheshire
SK6 8BX
Secretary Name | Steven Philip Hennessey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1996(same day as company formation) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Alderdale Drive High Lane Stockport Cheshire SK6 8BX |
Director Name | Susan Ilisabeth Hennessey |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2010(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 19 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Middle Hillgate Stockport Cheshire SK1 3DL |
Director Name | Gary Hennessey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Old Bulls Head Buxworth Stockport Cheshrie Sk12 |
Director Name | Paul Eastwood |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(9 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 August 2007) |
Role | Sales Manager |
Correspondence Address | 5 Akesmoor Drive Mile End Stockport Cheshire SK2 6BU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 57 Middle Hillgate Stockport Cheshire SK1 3DL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | Application to strike the company off the register (3 pages) |
30 July 2013 | Application to strike the company off the register (3 pages) |
21 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders Statement of capital on 2013-04-21
|
21 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders Statement of capital on 2013-04-21
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 October 2010 | Termination of appointment of Gary Hennessey as a director (2 pages) |
5 October 2010 | Registered office address changed from The Slate Yard Kenwood Road North Reddish Stockport Cheshire SK5 6PN on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from the Slate Yard Kenwood Road North Reddish Stockport Cheshire SK5 6PN on 5 October 2010 (2 pages) |
5 October 2010 | Appointment of Susan Ilisabeth Hennessey as a director (3 pages) |
5 October 2010 | Appointment of Susan Ilisabeth Hennessey as a director (3 pages) |
5 October 2010 | Termination of appointment of Gary Hennessey as a director (2 pages) |
5 October 2010 | Registered office address changed from the Slate Yard Kenwood Road North Reddish Stockport Cheshire SK5 6PN on 5 October 2010 (2 pages) |
11 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
29 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
13 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
13 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
29 August 2006 | Return made up to 23/01/06; full list of members (3 pages) |
29 August 2006 | Return made up to 23/01/06; full list of members (3 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
21 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
21 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
22 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
27 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
27 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
16 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
16 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
31 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
29 January 2000 | Return made up to 23/01/00; full list of members (6 pages) |
29 January 2000 | Return made up to 23/01/00; full list of members (6 pages) |
22 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
22 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
24 January 1999 | Return made up to 23/01/99; no change of members (4 pages) |
24 January 1999 | Return made up to 23/01/99; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
16 February 1998 | Return made up to 23/01/98; no change of members (4 pages) |
16 February 1998 | Return made up to 23/01/98; no change of members (4 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
2 March 1997 | Return made up to 23/01/97; full list of members (6 pages) |
2 March 1997 | Return made up to 23/01/97; full list of members (6 pages) |
21 February 1996 | Accounting reference date notified as 30/04 (1 page) |
21 February 1996 | Accounting reference date notified as 30/04 (1 page) |
29 January 1996 | Secretary resigned (2 pages) |
29 January 1996 | New director appointed (1 page) |
29 January 1996 | New secretary appointed;new director appointed (1 page) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
29 January 1996 | Registered office changed on 29/01/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
29 January 1996 | Secretary resigned (2 pages) |
23 January 1996 | Incorporation (13 pages) |