Romiley
Stockport
Cheshire
SK6 4AN
Secretary Name | Mr Nicholas Saberton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2009(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 03 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Woodheys Drive Sale Cheshire M33 4JD |
Secretary Name | Lesley Margaret Kidd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Guywood Lane Romiley Stockport Cheshire SK6 4AN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 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 | 18 February 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 417 Stockport Road Hyde Cheshire SK14 5RY |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £11,263 |
Current Liabilities | £19,174 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2009 | Compulsory strike-off action has been suspended (1 page) |
14 October 2009 | Compulsory strike-off action has been suspended (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | Appointment Terminated Secretary lesley kidd (1 page) |
23 June 2009 | Appointment terminated secretary lesley kidd (1 page) |
23 June 2009 | Secretary appointed nicholas saberton (2 pages) |
23 June 2009 | Secretary appointed nicholas saberton (2 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 16 guywood lane romiley stockport cheshire SK6 4AN (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 16 guywood lane romiley stockport cheshire SK6 4AN (1 page) |
4 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2009 | Return made up to 18/02/08; full list of members (3 pages) |
3 April 2009 | Return made up to 18/02/08; full list of members (3 pages) |
17 December 2008 | Compulsory strike-off action has been suspended (1 page) |
17 December 2008 | Compulsory strike-off action has been suspended (1 page) |
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2007 | Return made up to 18/02/07; full list of members (2 pages) |
14 June 2007 | Return made up to 18/02/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
23 August 2006 | Return made up to 18/02/06; full list of members (6 pages) |
23 August 2006 | Return made up to 18/02/06; full list of members (6 pages) |
22 September 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
22 September 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
30 August 2005 | Return made up to 18/02/05; full list of members (6 pages) |
30 August 2005 | Return made up to 18/02/05; full list of members (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
10 May 2004 | Return made up to 18/02/04; full list of members (6 pages) |
10 May 2004 | Return made up to 18/02/04; full list of members (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
17 June 2003 | Return made up to 18/02/03; full list of members (6 pages) |
17 June 2003 | Return made up to 18/02/03; full list of members (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
20 June 2002 | Return made up to 18/02/02; full list of members (6 pages) |
20 June 2002 | Return made up to 18/02/02; full list of members (6 pages) |
14 June 2001 | Accounts for a small company made up to 29 February 2000 (3 pages) |
14 June 2001 | Accounts for a small company made up to 29 February 2000 (3 pages) |
13 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
28 June 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
28 June 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
5 May 2000 | Return made up to 18/02/00; full list of members (6 pages) |
5 May 2000 | Return made up to 18/02/00; full list of members (6 pages) |
18 March 1999 | Return made up to 18/02/99; full list of members (6 pages) |
18 March 1999 | Return made up to 18/02/99; full list of members
|
5 March 1999 | Registered office changed on 05/03/99 from: 2 doyle avenue bredbury stockport cheshire SK6 2BZ (1 page) |
5 March 1999 | Secretary's particulars changed (1 page) |
5 March 1999 | Secretary's particulars changed (1 page) |
5 March 1999 | Director's particulars changed (1 page) |
5 March 1999 | Director's particulars changed (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: 2 doyle avenue bredbury stockport cheshire SK6 2BZ (1 page) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
18 February 1998 | Incorporation (10 pages) |
18 February 1998 | Incorporation (10 pages) |