Reddish
Stockport
Cheshire
SK5 6TY
Secretary Name | Stella Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(1 day after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 49 Eskdale Avenue Bramhall Stockport Cheshire SK7 1DX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | actstockport.co.uk |
---|
Registered Address | C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at £1 | Martin Peter Reed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,042 |
Current Liabilities | £83,276 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
9 December 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2023 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
22 July 2023 | Registered office address changed from 16 Oxford Court Bishopsgate Manchester M2 3WQ to 100 Barbirolli Square Manchester M2 3BD on 22 July 2023 (2 pages) |
25 July 2022 | Registered office address changed from Unit 19 Station Road Industrial Est Station Road Reddish Stockport Cheshire SK5 6nd England to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 25 July 2022 (2 pages) |
23 July 2022 | Statement of affairs (10 pages) |
23 July 2022 | Appointment of a voluntary liquidator (3 pages) |
23 July 2022 | Resolutions
|
30 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
11 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
17 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
18 January 2021 | Micro company accounts made up to 31 January 2020 (9 pages) |
6 July 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
1 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
16 April 2018 | Notification of Martin Peter Reed as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Micro company accounts made up to 31 January 2016 (4 pages) |
31 January 2017 | Micro company accounts made up to 31 January 2016 (4 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
14 April 2016 | Registered office address changed from C/O Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ to Unit 19 Station Road Industrial Est Station Road Reddish Stockport Cheshire SK5 6nd on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from C/O Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ to Unit 19 Station Road Industrial Est Station Road Reddish Stockport Cheshire SK5 6nd on 14 April 2016 (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Micro company accounts made up to 31 January 2015 (2 pages) |
27 January 2016 | Micro company accounts made up to 31 January 2015 (2 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Termination of appointment of Stella Reed as a secretary (1 page) |
7 November 2012 | Termination of appointment of Stella Reed as a secretary (1 page) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 October 2010 | Registered office address changed from Abacus House 183 London Road South Poynton Stockport Cheshire SK12 1LQ on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from Abacus House 183 London Road South Poynton Stockport Cheshire SK12 1LQ on 28 October 2010 (1 page) |
6 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
18 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 August 2008 | Return made up to 28/04/08; full list of members (3 pages) |
28 August 2008 | Return made up to 28/04/08; full list of members (3 pages) |
7 January 2008 | Return made up to 28/04/07; no change of members (6 pages) |
7 January 2008 | Return made up to 28/04/07; no change of members (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 June 2006 | Return made up to 28/04/06; full list of members (6 pages) |
13 June 2006 | Return made up to 28/04/06; full list of members (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 July 2005 | Return made up to 28/04/05; full list of members (6 pages) |
6 July 2005 | Return made up to 28/04/05; full list of members (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
12 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
12 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
22 July 2003 | Return made up to 28/04/03; full list of members
|
22 July 2003 | Return made up to 28/04/03; full list of members
|
27 January 2003 | Registered office changed on 27/01/03 from: falcon house 533 buxton road great moor stockport cheshire SK2 7HJ (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: falcon house 533 buxton road great moor stockport cheshire SK2 7HJ (1 page) |
30 August 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
8 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
8 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
4 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
24 October 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
12 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
12 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
6 October 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
6 October 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
20 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
20 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
28 August 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
28 August 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
24 September 1997 | Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page) |
24 September 1997 | Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page) |
24 September 1997 | Ad 12/09/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 September 1997 | Ad 12/09/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: the britannia suite 82-86 deansgate manchester M3 2ER (1 page) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: the britannia suite 82-86 deansgate manchester M3 2ER (1 page) |
28 April 1997 | Incorporation (10 pages) |
28 April 1997 | Incorporation (10 pages) |