Gatley
Cheadle
Cheshire
SK8 4JL
Secretary Name | Mr Cassim Kola |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Nansen Road Gatley Cheadle Cheshire SK8 4JL |
Director Name | David Egerton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Mottram Road Stalybridge Cheshire SK15 2QS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | comptelvalet.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4283550 |
Telephone region | Manchester |
Registered Address | 10 Nansen Road Gatley Cheadle Cheshire SK8 4JL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
1 at £1 | David Egerton 50.00% Ordinary |
---|---|
1 at £1 | Mr Cassim Kola 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,037 |
Cash | £859 |
Current Liabilities | £1,655 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
2 October 2017 | Unaudited abridged accounts made up to 30 June 2017 (16 pages) |
---|---|
8 August 2017 | Notification of Cassim Kola as a person with significant control on 14 July 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
10 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 October 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 March 2015 | Termination of appointment of David Egerton as a director on 14 August 2014 (1 page) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 August 2010 | Director's details changed for David Egerton on 14 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 August 2009 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
19 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
6 September 2006 | Return made up to 14/07/06; full list of members (2 pages) |
22 December 2005 | Return made up to 14/07/05; full list of members (2 pages) |
16 December 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
4 November 2004 | Return made up to 14/07/04; full list of members (7 pages) |
4 March 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
7 January 2004 | Return made up to 14/07/03; full list of members (7 pages) |
28 April 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
10 October 2002 | Return made up to 14/07/02; full list of members (7 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
13 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
7 September 2000 | Return made up to 14/07/00; full list of members
|
25 August 1999 | Ad 02/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 August 1999 | New secretary appointed;new director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Incorporation (12 pages) |