Romiley
Stockport
Cheshire
SK6 3AU
Secretary Name | Pauline Sherratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 122 Marple Road Offerton Stockport Cheshire SK2 5ES |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,855 |
Cash | £16,514 |
Current Liabilities | £43,685 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
3 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2023 | Application to strike the company off the register (1 page) |
10 November 2022 | Micro company accounts made up to 31 July 2022 (5 pages) |
9 November 2022 | Previous accounting period extended from 31 March 2022 to 31 July 2022 (1 page) |
18 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
16 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
1 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
12 August 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
15 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
14 August 2015 | Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page) |
14 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
15 July 2013 | Director's details changed for Mr Andrew Sherratt on 14 July 2013 (2 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 July 2013 | Director's details changed for Mr Andrew Sherratt on 14 July 2013 (2 pages) |
17 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 July 2010 | Director's details changed for Andrew Sherratt on 14 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Director's details changed for Andrew Sherratt on 14 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 August 2009 | Appointment terminated secretary pauline sherratt (1 page) |
20 August 2009 | Appointment terminated secretary pauline sherratt (1 page) |
29 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from 13A hyde road woodley stockport cheshire SK6 1QG united kingdom (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from 13A hyde road woodley stockport cheshire SK6 1QG united kingdom (1 page) |
22 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 31 wilmslow road cheadle cheshire SK8 1DR (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 31 wilmslow road cheadle cheshire SK8 1DR (1 page) |
22 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 September 2007 | Return made up to 14/07/07; no change of members (6 pages) |
27 September 2007 | Return made up to 14/07/07; no change of members (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 September 2006 | Return made up to 14/07/06; full list of members (6 pages) |
13 September 2006 | Return made up to 14/07/06; full list of members (6 pages) |
6 February 2006 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 September 2005 | Return made up to 14/07/05; full list of members (6 pages) |
29 September 2005 | Return made up to 14/07/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
15 October 2004 | Return made up to 14/07/04; full list of members (6 pages) |
15 October 2004 | Return made up to 14/07/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
16 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
16 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
24 October 2002 | Return made up to 14/07/02; full list of members (6 pages) |
24 October 2002 | Return made up to 14/07/02; full list of members (6 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
25 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | Ad 25/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 December 2000 | Ad 25/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
25 July 2000 | Incorporation (14 pages) |
25 July 2000 | Incorporation (14 pages) |