Hilltop
Stockport
Cheshire
SK6 4AY
Director Name | Mrs Sandra Harrison |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 1996(1 day after company formation) |
Appointment Duration | 13 years, 6 months (closed 14 January 2010) |
Role | Secretary |
Correspondence Address | Alvanley Mount Hill Top, Romiley Stockport SK6 4AY |
Secretary Name | Mrs Sandra Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1996(1 day after company formation) |
Appointment Duration | 13 years, 6 months (closed 14 January 2010) |
Role | Company Director |
Correspondence Address | Alvanley Mount Hill Top, Romiley Stockport SK6 4AY |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | Sovereign House 1st Floor Compstall Mill Estate Andrew Street Compstall Stockport Cheshire SK6 5HN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
14 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 2009 | Completion of winding up (1 page) |
14 October 2009 | Completion of winding up (1 page) |
12 May 2008 | Order of court to wind up (1 page) |
12 May 2008 | Order of court to wind up (1 page) |
23 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
3 October 2006 | Amended accounts made up to 31 July 2004 (9 pages) |
3 October 2006 | Amended accounts made up to 31 July 2004 (9 pages) |
28 July 2006 | Particulars of mortgage/charge (7 pages) |
28 July 2006 | Particulars of mortgage/charge (7 pages) |
21 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
21 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
2 May 2006 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
2 May 2006 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
20 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
20 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: aqueduct business park station road marple stockport cheshire SK6 5LD (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: aqueduct business park station road marple stockport cheshire SK6 5LD (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
18 May 2004 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
18 May 2004 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2003 | Director's particulars changed (1 page) |
13 November 2003 | Director's particulars changed (1 page) |
25 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 4 cote green road maple bridge stockport SK6 5EH (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: 4 cote green road maple bridge stockport SK6 5EH (1 page) |
15 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
15 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
7 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
7 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
1 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
18 July 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
18 July 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
17 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
17 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
21 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
23 November 1998 | Company name changed sovereign car hire LIMITED\certificate issued on 24/11/98 (2 pages) |
23 November 1998 | Company name changed sovereign car hire LIMITED\certificate issued on 24/11/98 (2 pages) |
20 July 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
20 July 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
1 September 1997 | Return made up to 09/07/97; full list of members (6 pages) |
1 September 1997 | Return made up to 09/07/97; full list of members (6 pages) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Registered office changed on 30/10/96 from: 4 cote green road marple bridge stockport cheshire (1 page) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Registered office changed on 30/10/96 from: 4 cote green road marple bridge stockport cheshire (1 page) |
17 September 1996 | New secretary appointed;new director appointed (2 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: 88 kingsway holborn london WC2B 6AW (1 page) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: 88 kingsway holborn london WC2B 6AW (1 page) |
9 July 1996 | Incorporation (10 pages) |