4 Greek Street
Stockport
Cheshire
SK3 8AB
Director Name | Gary Cook |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1999(1 day after company formation) |
Appointment Duration | 20 years, 4 months (closed 26 November 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Secretary Name | Mr Michael Sinclair Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1999(1 day after company formation) |
Appointment Duration | 20 years, 4 months (closed 26 November 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mr Peter Charles Marsden |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 May 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Barley Drive Bramhall Stockport Cheshire SK7 2QB |
Director Name | Stephen John Pullen |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 16 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 14 Brownlow Close Poynton Stockport Cheshire SK12 1YH |
Director Name | Mr Frank Andrew Booth |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 July 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Griffins Cottage Lyme Park Disley Stockport Cheshire SK12 2NT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
34 at £1 | Stephen John Pullen 34.00% Ordinary |
---|---|
33 at £1 | Gary Cook 33.00% Ordinary |
33 at £1 | Michael Sinclair Booth 33.00% Ordinary |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2019 | Application to strike the company off the register (3 pages) |
16 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
20 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
8 January 2018 | Withdrawal of a person with significant control statement on 8 January 2018 (2 pages) |
25 August 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
25 August 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 July 2017 | Notification of Michael Sinclair Booth as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Stephen John Pullen as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Gary Cook as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 July 2017 | Notification of Stephen John Pullen as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Gary Cook as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Michael Sinclair Booth as a person with significant control on 6 April 2016 (2 pages) |
28 July 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
28 July 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
19 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
20 July 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
20 July 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
17 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
15 July 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
15 July 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
15 July 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 July 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
24 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
17 July 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
19 July 2011 | Director's details changed for Michael Sinclair Booth on 14 July 2011 (2 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Secretary's details changed for Michael Sinclair Booth on 14 July 2011 (1 page) |
19 July 2011 | Director's details changed for Michael Sinclair Booth on 14 July 2011 (2 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Secretary's details changed for Michael Sinclair Booth on 14 July 2011 (1 page) |
12 May 2011 | Director's details changed for Gary Cook on 31 March 2011 (3 pages) |
12 May 2011 | Director's details changed for Gary Cook on 31 March 2011 (3 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
25 August 2010 | Termination of appointment of Frank Booth as a director (2 pages) |
25 August 2010 | Termination of appointment of Frank Booth as a director (2 pages) |
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
18 November 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
18 November 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
16 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
15 July 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
15 July 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
21 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
21 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
31 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
31 March 2007 | Accounts made up to 30 June 2006 (1 page) |
31 March 2007 | Accounts made up to 30 June 2006 (1 page) |
18 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
18 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
9 February 2006 | Accounts made up to 30 June 2005 (1 page) |
9 February 2006 | Accounts made up to 30 June 2005 (1 page) |
18 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
18 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
10 February 2005 | Accounts made up to 30 June 2004 (1 page) |
10 February 2005 | Accounts made up to 30 June 2004 (1 page) |
21 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
10 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | New director appointed (3 pages) |
10 June 2004 | New director appointed (3 pages) |
3 June 2004 | Director resigned (2 pages) |
3 June 2004 | Director resigned (2 pages) |
2 September 2003 | Accounts made up to 30 June 2003 (2 pages) |
2 September 2003 | Accounts made up to 30 June 2003 (2 pages) |
25 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
1 May 2003 | Director's particulars changed (1 page) |
1 May 2003 | Director's particulars changed (1 page) |
21 February 2003 | Accounts made up to 30 June 2002 (2 pages) |
21 February 2003 | Accounts made up to 30 June 2002 (2 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: borough chambers st petersgate stockport cheshire SK1 1BE (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: borough chambers st petersgate stockport cheshire SK1 1BE (1 page) |
18 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
18 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
4 December 2001 | Accounts made up to 30 June 2001 (1 page) |
4 December 2001 | Accounts made up to 30 June 2001 (1 page) |
25 July 2001 | Return made up to 14/07/01; full list of members
|
25 July 2001 | Return made up to 14/07/01; full list of members
|
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
20 December 2000 | Accounts made up to 30 June 2000 (1 page) |
20 December 2000 | Accounts made up to 30 June 2000 (1 page) |
7 September 2000 | Return made up to 14/07/00; full list of members (7 pages) |
7 September 2000 | Return made up to 14/07/00; full list of members (7 pages) |
11 May 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
11 May 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
27 September 1999 | Company name changed zetaplan LIMITED\certificate issued on 28/09/99 (2 pages) |
27 September 1999 | Company name changed zetaplan LIMITED\certificate issued on 28/09/99 (2 pages) |
21 September 1999 | Ad 14/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 September 1999 | Ad 14/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 July 1999 | New secretary appointed;new director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: ashfield house ashfield road cheadle cheshire SK8 1BE (2 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: ashfield house ashfield road cheadle cheshire SK8 1BE (2 pages) |
27 July 1999 | New secretary appointed;new director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | New director appointed (2 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 July 1999 | Incorporation (17 pages) |
14 July 1999 | Incorporation (17 pages) |