Offerton
Stockport
Cheshire
SK2 5BS
Secretary Name | Nicola Jane Noon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 22 years, 3 months (closed 23 November 2019) |
Role | Secretary |
Correspondence Address | 93 Offerton Lane Offerton Stockport Cheshire SK2 5BS |
Director Name | Mr Andrew Griffin |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 April 2009(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2011) |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bredbury Street Chadderton Oldham Lancashire OL9 8QW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 50 Trinity Way Salford Manchester Lancashire M3 7FX |
---|
Year | 2011 |
---|---|
Net Worth | £839 |
Cash | £10,398 |
Current Liabilities | £371,173 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
30 May 2019 | Registered office address changed from Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 30 May 2019 (2 pages) |
11 February 2019 | Liquidators' statement of receipts and payments to 30 November 2018 (15 pages) |
30 January 2018 | Liquidators' statement of receipts and payments to 30 November 2017 (15 pages) |
8 March 2017 | Liquidators' statement of receipts and payments to 30 November 2016 (9 pages) |
8 March 2017 | Liquidators' statement of receipts and payments to 30 November 2016 (9 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
28 January 2016 | Liquidators' statement of receipts and payments to 30 November 2015 (8 pages) |
28 January 2016 | Liquidators statement of receipts and payments to 30 November 2015 (8 pages) |
28 January 2016 | Liquidators' statement of receipts and payments to 30 November 2015 (8 pages) |
6 February 2015 | Liquidators statement of receipts and payments to 30 November 2014 (9 pages) |
6 February 2015 | Liquidators' statement of receipts and payments to 30 November 2014 (9 pages) |
6 February 2015 | Liquidators' statement of receipts and payments to 30 November 2014 (9 pages) |
10 January 2014 | Liquidators' statement of receipts and payments to 30 November 2013 (8 pages) |
10 January 2014 | Liquidators statement of receipts and payments to 30 November 2013 (8 pages) |
10 January 2014 | Liquidators' statement of receipts and payments to 30 November 2013 (8 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 30 November 2012 (8 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 30 November 2012 (8 pages) |
4 February 2013 | Liquidators statement of receipts and payments to 30 November 2012 (8 pages) |
9 December 2011 | Registered office address changed from Unit 36 Vauxhall Industrial Estate Greg Street Reddish Stockport Cheshire SK5 7BR on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from Unit 36 Vauxhall Industrial Estate Greg Street Reddish Stockport Cheshire SK5 7BR on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from Unit 36 Vauxhall Industrial Estate Greg Street Reddish Stockport Cheshire SK5 7BR on 9 December 2011 (2 pages) |
7 December 2011 | Resolutions
|
7 December 2011 | Appointment of a voluntary liquidator (1 page) |
7 December 2011 | Statement of affairs with form 4.19 (8 pages) |
7 December 2011 | Statement of affairs with form 4.19 (8 pages) |
7 December 2011 | Resolutions
|
7 December 2011 | Appointment of a voluntary liquidator (1 page) |
7 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 October 2011 | Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page) |
6 October 2011 | Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page) |
6 October 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | Annual return made up to 24 July 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | Annual return made up to 24 July 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
25 August 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
1 February 2011 | Termination of appointment of Andrew Griffin as a director (2 pages) |
1 February 2011 | Termination of appointment of Andrew Griffin as a director (2 pages) |
13 October 2010 | Director's details changed for Terence Noon on 2 October 2009 (2 pages) |
13 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Director's details changed for Terence Noon on 2 October 2009 (2 pages) |
13 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Director's details changed for Mr Andrew Griffin on 2 October 2009 (2 pages) |
13 October 2010 | Director's details changed for Mr Andrew Griffin on 2 October 2009 (2 pages) |
13 October 2010 | Director's details changed for Mr Andrew Griffin on 2 October 2009 (2 pages) |
13 October 2010 | Director's details changed for Terence Noon on 2 October 2009 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
12 May 2009 | Director appointed mr andrew griffin (1 page) |
12 May 2009 | Ad 27/04/09\gbp si 198@1=198\gbp ic 2/200\ (2 pages) |
12 May 2009 | Director appointed mr andrew griffin (1 page) |
12 May 2009 | Ad 27/04/09\gbp si 198@1=198\gbp ic 2/200\ (2 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
1 May 2008 | Return made up to 24/07/07; full list of members (3 pages) |
1 May 2008 | Return made up to 24/07/07; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
11 June 2007 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
11 June 2007 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Secretary's particulars changed (1 page) |
15 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Secretary's particulars changed (1 page) |
15 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: 1 hartland close offerton stockport cheshire SK2 5BB (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 1 hartland close offerton stockport cheshire SK2 5BB (1 page) |
3 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
3 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
31 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
31 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
9 September 2003 | Return made up to 24/07/03; full list of members (6 pages) |
9 September 2003 | Return made up to 24/07/03; full list of members (6 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
17 July 2002 | Return made up to 24/07/02; full list of members (6 pages) |
17 July 2002 | Return made up to 24/07/02; full list of members (6 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
13 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
13 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
2 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
22 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
22 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
26 July 1999 | Return made up to 24/07/99; no change of members (4 pages) |
26 July 1999 | Return made up to 24/07/99; no change of members (4 pages) |
19 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
19 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
25 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
25 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
24 July 1997 | Incorporation (14 pages) |
24 July 1997 | Incorporation (14 pages) |