Stockport
Cheshire
SK1 3EH
Secretary Name | Mrs Carolyn Joanne Lesley Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2008(10 years after company formation) |
Appointment Duration | 9 years, 4 months (closed 06 June 2017) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 77 Middle Hillgate Stockport Cheshire SK1 3EH |
Secretary Name | Marjorie Jean Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Ashstead Road Sale Cheshire M33 3PX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(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 | 19 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 77 Middle Hillgate Stockport Cheshire SK1 3EH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mark Frederick Webster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,937 |
Cash | £1,629 |
Current Liabilities | £26,658 |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 February |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2017 | Application to strike the company off the register (3 pages) |
9 March 2017 | Application to strike the company off the register (3 pages) |
6 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
26 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
26 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
11 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
14 September 2015 | Registered office address changed from C/O Hlp Ltd, Strawberry Studios 3 Waterloo Road Stockport SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from C/O Hlp Ltd, Strawberry Studios 3 Waterloo Road Stockport SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 14 September 2015 (1 page) |
10 February 2015 | Director's details changed for Mr Mark Frederick Webster on 19 January 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Mark Frederick Webster on 19 January 2015 (2 pages) |
10 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Secretary's details changed for Mrs Carolyn Joanne Lesley Webster on 19 January 2015 (1 page) |
10 February 2015 | Secretary's details changed for Mrs Carolyn Joanne Lesley Webster on 19 January 2015 (1 page) |
10 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (10 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (10 pages) |
6 March 2014 | Secretary's details changed for Mrs Carolyn Joanne Lesley Webster on 26 January 2013 (1 page) |
6 March 2014 | Secretary's details changed for Mrs Carolyn Joanne Lesley Webster on 26 January 2013 (1 page) |
6 March 2014 | Director's details changed for Mr Mark Frederick Webster on 13 February 2013 (2 pages) |
6 March 2014 | Director's details changed for Mr Mark Frederick Webster on 13 February 2013 (2 pages) |
6 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
27 February 2014 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
27 February 2014 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
27 November 2013 | Previous accounting period shortened from 27 February 2013 to 26 February 2013 (1 page) |
27 November 2013 | Previous accounting period shortened from 27 February 2013 to 26 February 2013 (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2013 | Total exemption small company accounts made up to 28 February 2012 (9 pages) |
14 June 2013 | Total exemption small company accounts made up to 28 February 2012 (9 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Secretary's details changed for Carolyn Joanne Lesley Webster on 1 October 2012 (2 pages) |
20 February 2013 | Director's details changed for Mark Frederick Webster on 1 October 2012 (3 pages) |
20 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Secretary's details changed for Carolyn Joanne Lesley Webster on 1 October 2012 (2 pages) |
20 February 2013 | Director's details changed for Mark Frederick Webster on 1 October 2012 (3 pages) |
20 February 2013 | Director's details changed for Mark Frederick Webster on 1 October 2012 (3 pages) |
20 February 2013 | Secretary's details changed for Carolyn Joanne Lesley Webster on 1 October 2012 (2 pages) |
30 November 2012 | Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page) |
30 November 2012 | Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page) |
13 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
20 January 2011 | Secretary's details changed for Carolyn Joanne Lesley Webster on 19 January 2011 (2 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Director's details changed for Mark Frederick Webster on 19 January 2011 (2 pages) |
20 January 2011 | Secretary's details changed for Carolyn Joanne Lesley Webster on 19 January 2011 (2 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Director's details changed for Mark Frederick Webster on 19 January 2011 (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
11 February 2010 | Director's details changed for Mark Frederick Webster on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mark Frederick Webster on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | New secretary appointed (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: c/o hlp LTD 59 buckingham road wilmslow cheshire SK9 5LA (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: c/o hlp LTD 59 buckingham road wilmslow cheshire SK9 5LA (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: c/o herring price and co wellington house wellington road south stockport cheshire SK1 3TZ (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: c/o herring price and co wellington house wellington road south stockport cheshire SK1 3TZ (1 page) |
13 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
13 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
13 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
31 January 2005 | Return made up to 19/01/05; full list of members (6 pages) |
31 January 2005 | Return made up to 19/01/05; full list of members (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
5 February 2004 | Return made up to 19/01/04; full list of members
|
5 February 2004 | Return made up to 19/01/04; full list of members
|
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
14 February 2003 | Return made up to 19/01/03; full list of members (6 pages) |
14 February 2003 | Return made up to 19/01/03; full list of members (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
8 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
21 December 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
21 December 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
31 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
15 December 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
15 December 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
1 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
1 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
29 April 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
29 April 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
6 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
6 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
5 October 1998 | Accounting reference date extended from 31/01/99 to 28/02/99 (1 page) |
5 October 1998 | Accounting reference date extended from 31/01/99 to 28/02/99 (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
26 January 1998 | Director resigned (1 page) |
19 January 1998 | Incorporation (10 pages) |
19 January 1998 | Incorporation (10 pages) |