Woodford Road Poynton
Stockport
Cheshire
SK12 1EH
Secretary Name | Sarah Jane Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Student |
Correspondence Address | Tanglewood Woodford Road, Poynton Stockport Cheshire SK12 1EH |
Secretary Name | Margaret Anne Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 25 January 2007) |
Role | Company Director |
Correspondence Address | 15 Malmesbury Road Cheadle Hulme Cheadle Cheshire SK8 7QH |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2008) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | C/O Stopford & Co 79-81 Market Street Stalybridge SK15 2AA |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge North |
Built Up Area | Greater Manchester |
1 at £1 | Brian Lowry 50.00% Ordinary |
---|---|
1 at £1 | Susan Lowry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,003 |
Cash | £22,003 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2017 | Application to strike the company off the register (3 pages) |
20 December 2017 | Application to strike the company off the register (3 pages) |
1 June 2017 | Registered office address changed from 15 Malmesbury Road Cheadle Hulme Cheadle Cheshire SK8 7QH to C/O Stopford & Co 79-81 Market Street Stalybridge SK15 2AA on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 15 Malmesbury Road Cheadle Hulme Cheadle Cheshire SK8 7QH to C/O Stopford & Co 79-81 Market Street Stalybridge SK15 2AA on 1 June 2017 (1 page) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
1 July 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
1 July 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
24 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 15 malmesbury road cheadle hulme cheadle cheshire SK8 7QH (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 15 malmesbury road cheadle hulme cheadle cheshire SK8 7QH (1 page) |
25 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
22 December 2006 | New secretary appointed (2 pages) |
22 December 2006 | New secretary appointed (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Return made up to 21/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 21/01/06; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Return made up to 21/01/05; full list of members (5 pages) |
26 January 2005 | Return made up to 21/01/05; full list of members (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Return made up to 21/01/04; full list of members (5 pages) |
2 February 2004 | Return made up to 21/01/04; full list of members (5 pages) |
18 February 2003 | Return made up to 21/01/03; full list of members (5 pages) |
18 February 2003 | Return made up to 21/01/03; full list of members (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 February 2002 | Return made up to 21/01/02; full list of members (5 pages) |
8 February 2002 | Return made up to 21/01/02; full list of members (5 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 April 2001 | Return made up to 21/01/01; full list of members (5 pages) |
12 April 2001 | Return made up to 21/01/01; full list of members (5 pages) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
30 June 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
30 June 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: 15 malmesbury road cheadle hulme cheadle cheshire SK8 7QH (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: 15 malmesbury road cheadle hulme cheadle cheshire SK8 7QH (1 page) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Incorporation (13 pages) |
21 January 2000 | Incorporation (13 pages) |