Bramhall
Stockport
Cheshire
SK7 3AS
Secretary Name | Mrs Margaret Elizabeth Metcalfe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Mount 81 Bridge Lane Bramhall Stockport Cheshire SK7 3AS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Office F5 Building 67 Europa Business Park, Bird Hall Lane Cheadle Heath Stockport Cheshire SK3 0XA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
50 at £1 | Margaret Elizabeth Metcalfe 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Oliver Metcalfe 50.00% Ordinary |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
10 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2012 | Application to strike the company off the register (3 pages) |
25 April 2012 | Application to strike the company off the register (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 August 2011 | Previous accounting period shortened from 31 October 2011 to 30 April 2011 (1 page) |
16 August 2011 | Previous accounting period shortened from 31 October 2011 to 30 April 2011 (1 page) |
9 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Registered office address changed from Unit 17 Shepley Industrial Estate South Audenshaw Manchester M34 5DW United Kingdom on 11 February 2011 (1 page) |
11 February 2011 | Registered office address changed from Unit 17 Shepley Industrial Estate South Audenshaw Manchester M34 5DW United Kingdom on 11 February 2011 (1 page) |
6 January 2011 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
6 January 2011 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
24 July 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 July 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Nicholas Oliver Metcalfe on 13 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Nicholas Oliver Metcalfe on 13 April 2010 (2 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
26 February 2009 | Accounts made up to 30 April 2008 (2 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from alan house, ashton road bredbury stockport SK6 2QN (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from alan house, ashton road bredbury stockport SK6 2QN (1 page) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
8 May 2008 | Location of register of members (1 page) |
8 May 2008 | Location of register of members (1 page) |
8 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
24 January 2008 | Accounts made up to 30 April 2007 (2 pages) |
24 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
5 June 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: 3RD floor bow chambers 8 tib lane manchester M2 4JB (1 page) |
5 June 2007 | Accounts made up to 30 April 2006 (2 pages) |
5 June 2007 | Return made up to 13/04/07; full list of members (2 pages) |
5 June 2007 | Return made up to 13/04/07; full list of members (2 pages) |
5 June 2007 | Location of register of members (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 3RD floor bow chambers 8 tib lane manchester M2 4JB (1 page) |
5 June 2007 | Location of register of members (1 page) |
24 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
2 November 2005 | Accounts made up to 30 April 2005 (1 page) |
2 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
21 April 2005 | Return made up to 13/04/05; full list of members (2 pages) |
21 April 2005 | Return made up to 13/04/05; full list of members (2 pages) |
12 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
12 October 2004 | Accounts made up to 30 April 2004 (1 page) |
14 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
14 April 2004 | Return made up to 13/04/04; full list of members
|
17 October 2003 | Accounts made up to 30 April 2003 (2 pages) |
17 October 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
7 May 2003 | Return made up to 13/04/03; full list of members (6 pages) |
7 May 2003 | Return made up to 13/04/03; full list of members (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
27 August 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
24 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
24 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
8 August 2001 | Accounts made up to 30 April 2001 (1 page) |
8 August 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
5 June 2001 | Return made up to 13/04/01; full list of members
|
5 June 2001 | Return made up to 13/04/01; full list of members (6 pages) |
22 June 2000 | Ad 12/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 June 2000 | Ad 12/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2000 | Director resigned (2 pages) |
18 April 2000 | Director resigned (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
18 April 2000 | Secretary resigned (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
18 April 2000 | Secretary resigned (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Incorporation (12 pages) |
13 April 2000 | Incorporation (12 pages) |