Bramhall
Stockport
Cheshire
SK7 3BZ
Director Name | Mr Paul Anthony Duffy |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2000(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Penmoor Chase Hazel Grove Stockport Cheshire SK7 5BT |
Secretary Name | Mrs Sarah Duffy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lodge Farm Close Bramhall Stockport Cheshire SK7 3BZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 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 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
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 |
50 at £1 | John Timothy Duffy 33.33% Ordinary |
---|---|
50 at £1 | Mr Michael Duffy 33.33% Ordinary |
50 at £1 | Paul Anthony Duffy 33.33% Ordinary |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2015 | Termination of appointment of Sarah Duffy as a secretary on 14 January 2015 (1 page) |
26 February 2015 | Termination of appointment of Sarah Duffy as a secretary on 14 January 2015 (1 page) |
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
2 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
21 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
21 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
12 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
14 September 2011 | Director's details changed for Mr Paul Anthony Duffy on 10 August 2011 (3 pages) |
14 September 2011 | Director's details changed for Mr Paul Anthony Duffy on 10 August 2011 (3 pages) |
20 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Director's details changed for Mr Paul Anthony Duffy on 1 January 2011 (3 pages) |
24 January 2011 | Director's details changed for Mr Paul Anthony Duffy on 1 January 2011 (3 pages) |
24 January 2011 | Director's details changed for Mr Paul Anthony Duffy on 1 January 2011 (3 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Mr Paul Anthony Duffy on 16 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Paul Anthony Duffy on 16 January 2010 (2 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
21 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
16 May 2009 | Registered office changed on 16/05/2009 from 492 hempshaw lane stockport cheshire SK2 5TL (2 pages) |
16 May 2009 | Registered office changed on 16/05/2009 from 492 hempshaw lane stockport cheshire SK2 5TL (2 pages) |
23 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
23 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
19 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
3 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
3 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
17 July 2007 | Return made up to 19/05/07; full list of members (3 pages) |
17 July 2007 | Return made up to 19/05/07; full list of members (3 pages) |
5 March 2007 | Return made up to 19/05/06; full list of members (7 pages) |
5 March 2007 | Return made up to 19/05/06; full list of members (7 pages) |
19 February 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
19 February 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
4 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
4 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
12 May 2005 | Return made up to 19/05/05; full list of members (7 pages) |
12 May 2005 | Return made up to 19/05/05; full list of members (7 pages) |
14 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
14 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
1 July 2004 | Return made up to 19/05/04; full list of members
|
1 July 2004 | Return made up to 19/05/04; full list of members
|
10 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
10 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
7 August 2003 | Return made up to 19/05/03; full list of members (7 pages) |
7 August 2003 | Return made up to 19/05/03; full list of members (7 pages) |
4 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
4 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
7 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
27 February 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
27 February 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
15 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
4 June 2001 | Ad 19/05/00--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
4 June 2001 | Ad 19/05/00--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Director resigned (2 pages) |
24 May 2000 | Secretary resigned (2 pages) |
24 May 2000 | Secretary resigned (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Director resigned (2 pages) |
19 May 2000 | Incorporation (10 pages) |
19 May 2000 | Incorporation (10 pages) |