Stockport
Cheshire
SK2 5EA
Secretary Name | Carol Patricia Orr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2000(same day as company formation) |
Role | Coach Building |
Country of Residence | United Kingdom |
Correspondence Address | 29 Owens Farm Drive Stockport Cheshire SK2 5EA |
Director Name | Carol Patricia Orr |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 01 January 2015) |
Role | Coach Building |
Country of Residence | United Kingdom |
Correspondence Address | 29 Owens Farm Drive Stockport Cheshire SK2 5EA |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Carol Patricia Orr 50.00% Ordinary |
---|---|
1 at £1 | Raymond Oliver Orr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,583 |
Cash | £82,149 |
Current Liabilities | £132,597 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2014 | Liquidators' statement of receipts and payments to 19 September 2014 (12 pages) |
1 October 2014 | Liquidators statement of receipts and payments to 19 September 2014 (12 pages) |
1 October 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
1 July 2014 | Liquidators' statement of receipts and payments to 31 May 2014 (12 pages) |
1 July 2014 | Liquidators statement of receipts and payments to 31 May 2014 (12 pages) |
26 June 2013 | Liquidators' statement of receipts and payments to 31 May 2013 (10 pages) |
26 June 2013 | Liquidators statement of receipts and payments to 31 May 2013 (10 pages) |
7 November 2012 | Registered office address changed from Far Cromwell Road Bredbury Park Industrial Bredbury, Stockport Cheshire SK6 2SE on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from Far Cromwell Road Bredbury Park Industrial Bredbury, Stockport Cheshire SK6 2SE on 7 November 2012 (1 page) |
7 June 2012 | Resolutions
|
7 June 2012 | Appointment of a voluntary liquidator (1 page) |
7 June 2012 | Statement of affairs with form 4.19 (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
21 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 July 2010 | Director's details changed for Raymond Oliver Orr on 5 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Carol Patricia Orr on 5 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Raymond Oliver Orr on 5 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Carol Patricia Orr on 5 July 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 August 2008 | Director appointed carol patricia orr (1 page) |
24 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
22 November 2007 | Accounts made up to 31 March 2007 (2 pages) |
5 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
4 July 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
18 August 2006 | Accounts made up to 31 July 2006 (1 page) |
28 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
9 September 2005 | Accounts made up to 31 July 2005 (1 page) |
18 July 2005 | Return made up to 05/07/05; full list of members (2 pages) |
15 September 2004 | Accounts made up to 31 July 2004 (2 pages) |
14 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
27 April 2004 | Accounts made up to 31 July 2003 (1 page) |
15 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
23 July 2002 | Return made up to 05/07/02; full list of members (6 pages) |
7 August 2001 | Accounts made up to 31 July 2001 (1 page) |
25 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
27 July 2000 | Resolutions
|
27 July 2000 | Nc inc already adjusted 05/07/00 (1 page) |
27 July 2000 | Resolutions
|
27 July 2000 | Ad 05/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
5 July 2000 | Incorporation (11 pages) |