Stockport
Cheshire
SK6 2QR
Director Name | Dr Philip Anthony Walker |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2000(1 week, 2 days after company formation) |
Appointment Duration | 17 years, 5 months (closed 26 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitefield Road Stockport Cheshire SK6 2QR |
Director Name | Mr Peter Julian Whitehead |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (closed 26 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitefield Road Stockport Cheshire SK6 2QR |
Secretary Name | Jennifer Anne Holland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2004(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 26 September 2017) |
Role | Company Director |
Correspondence Address | Whitefield Road Stockport Cheshire SK6 2QR |
Secretary Name | Mr Andrew Martin Hilgart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 July 2002) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 7 Ogdenroad Bramhall Stockport Cheshire SK7 1HJ |
Director Name | Dr Paul Hylton Grayshan |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2002) |
Role | Chemist |
Correspondence Address | 14 Well Garth Bank Bramley Leeds West Yorkshire LS13 1EW |
Secretary Name | Mr Philip Maule Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Bentgate House Newhey Road Milnrow Rochdale Lancashire OL16 4JY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | C/O Apollo Scientific Ltd Whitefield Road Bredbury Stockport SK6 2QR |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
1 at £1 | Andrew Hilgart 33.33% Ordinary |
---|---|
1 at £1 | Dr Philip Anthony Walker 33.33% Ordinary |
1 at £1 | Peter Julian Whitehead 33.33% Ordinary |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2017 | Application to strike the company off the register (3 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
2 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
16 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
16 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
6 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
6 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
17 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
1 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
7 September 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
8 May 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
8 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
29 August 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
16 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
26 June 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
2 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
1 May 2007 | Location of register of members (1 page) |
1 May 2007 | Location of debenture register (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: whitefield road bredbury stockport SK6 2QR (1 page) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
12 May 2005 | Return made up to 19/04/05; full list of members (3 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
8 September 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
20 May 2004 | Return made up to 19/04/04; full list of members
|
11 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | New secretary appointed (1 page) |
20 June 2003 | Return made up to 19/04/03; full list of members
|
3 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: bentgate house newhey road, milnrow rochdale lancashire OL16 4JY (1 page) |
23 July 2002 | Director's particulars changed (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Director's particulars changed (1 page) |
30 May 2002 | Return made up to 19/04/02; full list of members
|
30 May 2002 | Director resigned (1 page) |
18 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
18 February 2002 | Registered office changed on 18/02/02 from: unit 1 bingswood trading estate whaley bridge high peak derbyshire SK23 7LY (1 page) |
18 February 2002 | New director appointed (2 pages) |
8 July 2001 | Return made up to 19/04/01; full list of members (7 pages) |
23 August 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (2 pages) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | Secretary resigned (2 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: the britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
4 May 2000 | Company name changed callstorm LIMITED\certificate issued on 05/05/00 (2 pages) |
19 April 2000 | Incorporation (12 pages) |