Romiley
Cheshire
SK6 3AA
Secretary Name | Keith Eric Tait |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 27 April 2006(9 years after company formation) |
Appointment Duration | 6 years, 8 months (closed 08 January 2013) |
Role | IT |
Correspondence Address | Stonewall House 19 Manley Road Manchester M16 8PN |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Steven Phillip Mair |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 March 2005) |
Role | Company Director |
Correspondence Address | 14 Nash Street Manchester Lancashire M15 5NZ |
Secretary Name | Eleanour Irvina Parker Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(1 week after company formation) |
Appointment Duration | 9 years (resigned 26 April 2006) |
Role | Business Consultant |
Correspondence Address | Rose Cottage Upper Ferry Lane Callow End Worcester WR2 4TL |
Registered Address | 52 Stockport Road Romiley Stockport Cheshire SK6 3AA |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £25,594 |
Gross Profit | £13,791 |
Net Worth | £312 |
Current Liabilities | £29,708 |
Latest Accounts | 30 April 2006 (17 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2012 | Application to strike the company off the register (3 pages) |
29 August 2012 | Application to strike the company off the register (3 pages) |
14 May 2012 | Registered office address changed from 52 Stockport Road Romiley Stockport Cheshire SK6 3AA on 14 May 2012 (2 pages) |
14 May 2012 | Registered office address changed from 52 Stockport Road Romiley Stockport Cheshire SK6 3AA on 14 May 2012 (2 pages) |
9 May 2012 | Restoration by order of the court (4 pages) |
9 May 2012 | Change of name notice (2 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Change of name notice (2 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Restoration by order of the court (4 pages) |
28 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2007 | Application for striking-off (1 page) |
13 August 2007 | Application for striking-off (1 page) |
30 January 2007 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
30 January 2007 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
30 January 2007 | Amended accounts made up to 30 April 2005 (8 pages) |
30 January 2007 | Amended accounts made up to 30 April 2005 (8 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | New director appointed (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | New director appointed (1 page) |
27 April 2006 | New secretary appointed (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
27 April 2006 | New secretary appointed (1 page) |
27 April 2006 | Secretary resigned (1 page) |
8 March 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
8 March 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
28 April 2005 | Return made up to 16/04/05; full list of members (2 pages) |
28 April 2005 | Return made up to 16/04/05; full list of members (2 pages) |
10 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
10 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
17 June 2004 | Return made up to 16/04/04; full list of members (6 pages) |
17 June 2004 | Return made up to 16/04/04; full list of members (6 pages) |
9 March 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
9 March 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
27 May 2003 | Return made up to 16/04/03; full list of members (6 pages) |
27 May 2003 | Return made up to 16/04/03; full list of members (6 pages) |
1 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
1 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
20 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
20 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
16 May 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
16 May 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
15 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
15 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
29 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
29 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
15 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 16/04/00; full list of members
|
28 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
28 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
25 April 1999 | Full accounts made up to 30 April 1998 (9 pages) |
25 April 1999 | Full accounts made up to 30 April 1998 (9 pages) |
23 April 1999 | Return made up to 16/04/99; no change of members (4 pages) |
23 April 1999 | Return made up to 16/04/99; no change of members (4 pages) |
5 June 1998 | Return made up to 16/04/98; full list of members (6 pages) |
5 June 1998 | Return made up to 16/04/98; full list of members (6 pages) |
9 December 1997 | Particulars of mortgage/charge (3 pages) |
9 December 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New secretary appointed (2 pages) |
29 May 1997 | Registered office changed on 29/05/97 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
29 May 1997 | Registered office changed on 29/05/97 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
29 May 1997 | Ad 23/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 May 1997 | Ad 23/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
16 April 1997 | Incorporation (13 pages) |