Stalybridge
Cheshire
SK15 2AA
Secretary Name | Paul Wright Brodie |
---|---|
Status | Closed |
Appointed | 30 April 2016(17 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 19 March 2024) |
Role | Company Director |
Correspondence Address | 122 Carr Lane Uppermill Oldham Lancashire OL3 6JA |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | Judith Longden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 January 2007) |
Role | Riding Instructor |
Correspondence Address | Husteads Farm Dobcross Oldham Lancashire OL3 5RA |
Director Name | Mr Nicholas John Liversidge |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 16 October 2015) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Richards Way Rawmarsh Rotherham South Yorkshire S62 5QU |
Director Name | Mr Paul Wright Brodie |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2016(17 years after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 122 Carr Lane Uppermill Oldham Lancashire OL3 6JA |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2006(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2008) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Telephone | 01709 526661 |
---|---|
Telephone region | Rotherham |
Registered Address | 79-81 Market Street Stalybridge Cheshire SK15 2AA |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge North |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Nicholas John Liversidge 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
25 July 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
13 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
28 February 2023 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
11 May 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
21 February 2022 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
30 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
29 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
24 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
28 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (6 pages) |
26 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
9 May 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
15 March 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
5 March 2018 | Cessation of Nicholas John Liversidge as a person with significant control on 30 April 2016 (1 page) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
5 March 2018 | Notification of Judith Liversidge as a person with significant control on 30 April 2016 (2 pages) |
5 March 2018 | Notification of Nicholas John Liversidge as a person with significant control on 6 April 2016 (2 pages) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
13 June 2016 | Statement of capital following an allotment of shares on 30 April 2016
|
13 June 2016 | Termination of appointment of Paul Wright Brodie as a director on 30 April 2016 (1 page) |
13 June 2016 | Appointment of Paul Wright Brodie as a director on 30 April 2016 (2 pages) |
13 June 2016 | Appointment of Paul Wright Brodie as a secretary on 30 April 2016 (2 pages) |
13 June 2016 | Statement of capital following an allotment of shares on 30 April 2016
|
13 June 2016 | Termination of appointment of Paul Wright Brodie as a director on 30 April 2016 (1 page) |
13 June 2016 | Appointment of Paul Wright Brodie as a director on 30 April 2016 (2 pages) |
13 June 2016 | Appointment of Paul Wright Brodie as a secretary on 30 April 2016 (2 pages) |
3 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
18 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
11 December 2015 | Termination of appointment of Nicholas John Liversidge as a director on 16 October 2015 (1 page) |
11 December 2015 | Appointment of Judith Liversidge as a director on 16 October 2015 (2 pages) |
11 December 2015 | Termination of appointment of Nicholas John Liversidge as a director on 16 October 2015 (1 page) |
11 December 2015 | Registered office address changed from 4 Richards Way Rawmarsh Rotherham South Yorkshire S62 5QU to 79-81 Market Street Stalybridge Cheshire SK15 2AA on 11 December 2015 (1 page) |
11 December 2015 | Registered office address changed from 4 Richards Way Rawmarsh Rotherham South Yorkshire S62 5QU to 79-81 Market Street Stalybridge Cheshire SK15 2AA on 11 December 2015 (1 page) |
11 December 2015 | Appointment of Judith Liversidge as a director on 16 October 2015 (2 pages) |
14 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
14 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
8 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
20 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
20 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
2 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
2 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
25 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
16 June 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
16 June 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 May 2010 | Registered office address changed from Carpenter Court, 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 17 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from Carpenter Court, 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 17 May 2010 (2 pages) |
8 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
8 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
8 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
2 July 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
2 July 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
10 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
10 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: 4 richards way rawmarsh rotherham south yorkshire S62 5QU (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 4 richards way rawmarsh rotherham south yorkshire S62 5QU (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
22 December 2006 | New secretary appointed (2 pages) |
22 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
13 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
19 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
19 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
16 April 2004 | Return made up to 08/04/04; full list of members (5 pages) |
16 April 2004 | Return made up to 08/04/04; full list of members (5 pages) |
28 May 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
28 May 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
8 April 2003 | Return made up to 08/04/03; full list of members (5 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
8 April 2003 | Return made up to 08/04/03; full list of members (5 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
1 July 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
1 July 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
14 May 2002 | Return made up to 08/04/02; full list of members (5 pages) |
14 May 2002 | Return made up to 08/04/02; full list of members (5 pages) |
17 July 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
17 July 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
30 March 2001 | Return made up to 08/04/01; full list of members (6 pages) |
30 March 2001 | Return made up to 08/04/01; full list of members (6 pages) |
15 March 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
15 March 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
15 June 2000 | Return made up to 08/04/00; full list of members (5 pages) |
15 June 2000 | Return made up to 08/04/00; full list of members (5 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
26 May 1999 | Resolutions
|
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Resolutions
|
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
19 May 1999 | Company name changed gravitate LIMITED\certificate issued on 20/05/99 (2 pages) |
19 May 1999 | Company name changed gravitate LIMITED\certificate issued on 20/05/99 (2 pages) |
8 April 1999 | Incorporation (12 pages) |
8 April 1999 | Incorporation (12 pages) |