Stockport
Cheshire
SK1 1EB
Director Name | Susan Archer |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2001(1 day after company formation) |
Appointment Duration | 15 years, 1 month (closed 12 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
Secretary Name | Melissa Archer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2001(1 day after company formation) |
Appointment Duration | 15 years, 1 month (closed 12 February 2016) |
Role | Secretary |
Correspondence Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.dandspottery.co.uk |
---|
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
10 at £1 | Miss M. Archer 8.33% Ordinary B |
---|---|
10 at £1 | Mr L. Archer 8.33% Ordinary C |
50 at £1 | Mr D. Archer 41.67% Ordinary A |
50 at £1 | Mrs S. Archer 41.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£12,694 |
Cash | £285 |
Current Liabilities | £38,271 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2016 | Final Gazette dissolved following liquidation (1 page) |
12 November 2015 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
1 October 2015 | Director's details changed for Susan Archer on 1 October 2015 (2 pages) |
1 October 2015 | Director's details changed for Susan Archer on 1 October 2015 (2 pages) |
1 October 2015 | Director's details changed for Desmond Archer on 1 October 2015 (2 pages) |
1 October 2015 | Director's details changed for Desmond Archer on 1 October 2015 (2 pages) |
4 February 2015 | Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE to 7 St Petersgate Stockport Cheshire SK1 1EB on 4 February 2015 (2 pages) |
4 February 2015 | Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE to 7 St Petersgate Stockport Cheshire SK1 1EB on 4 February 2015 (2 pages) |
3 February 2015 | Appointment of a voluntary liquidator (1 page) |
3 February 2015 | Statement of affairs with form 4.19 (5 pages) |
28 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Secretary's details changed for Melissa Archer on 17 January 2010 (1 page) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 November 2009 | Director's details changed for Susan Archer on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Desmond Archer on 16 November 2009 (2 pages) |
16 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
16 January 2009 | Secretary's change of particulars / melissa archer / 10/01/2008 (1 page) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
6 February 2007 | Secretary's particulars changed (1 page) |
6 February 2007 | Return made up to 11/01/07; full list of members (3 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 January 2005 | Return made up to 11/01/05; full list of members (8 pages) |
18 January 2004 | Return made up to 11/01/04; full list of members
|
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 February 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
7 February 2003 | Return made up to 11/01/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
21 January 2002 | Return made up to 11/01/02; full list of members
|
30 April 2001 | Resolutions
|
30 April 2001 | Nc inc already adjusted 04/04/01 (1 page) |
30 April 2001 | Ad 04/04/01--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
5 April 2001 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
11 January 2001 | Incorporation (12 pages) |