Hazel Grove
Stockport
Cheshire
SK7 4JX
Secretary Name | Diane Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2001(5 days after company formation) |
Appointment Duration | 17 years, 3 months (closed 24 July 2018) |
Role | Company Director |
Correspondence Address | 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Telephone | 01457 870458 |
---|---|
Telephone region | Glossop |
Registered Address | 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £512 |
Cash | £2,073 |
Current Liabilities | £650 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2018 | Application to strike the company off the register (3 pages) |
21 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 March 2017 | Secretary's details changed for Diane Davies on 19 March 2017 (1 page) |
21 March 2017 | Secretary's details changed for Diane Davies on 19 March 2017 (1 page) |
21 March 2017 | Director's details changed for David Herbert Davies on 19 March 2017 (2 pages) |
21 March 2017 | Registered office address changed from 15 Ravenstone Drive Diggle Saddleworth Oldham OL3 5JU to 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX on 21 March 2017 (1 page) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
21 March 2017 | Registered office address changed from 15 Ravenstone Drive Diggle Saddleworth Oldham OL3 5JU to 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX on 21 March 2017 (1 page) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
21 March 2017 | Director's details changed for David Herbert Davies on 19 March 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 April 2013 | Change of name notice (2 pages) |
25 April 2013 | Company name changed ravenstone catering services LIMITED\certificate issued on 25/04/13
|
25 April 2013 | Company name changed ravenstone catering services LIMITED\certificate issued on 25/04/13
|
25 April 2013 | Change of name notice (2 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 October 2012 | Resolutions
|
15 October 2012 | Resolutions
|
30 March 2012 | Director's details changed for David Herbert Davies on 20 March 2012 (2 pages) |
30 March 2012 | Director's details changed for David Herbert Davies on 20 March 2012 (2 pages) |
30 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (14 pages) |
20 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (14 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (14 pages) |
25 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (14 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 July 2009 | Return made up to 20/03/09; no change of members (4 pages) |
8 July 2009 | Return made up to 20/03/09; no change of members (4 pages) |
18 February 2009 | Return made up to 20/03/08; full list of members (5 pages) |
18 February 2009 | Return made up to 20/03/08; full list of members (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 August 2007 | Return made up to 20/03/07; full list of members
|
9 August 2007 | Return made up to 20/03/07; full list of members
|
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 April 2006 | Return made up to 20/03/06; full list of members (6 pages) |
10 April 2006 | Return made up to 20/03/06; full list of members (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 April 2005 | Return made up to 20/03/05; full list of members
|
12 April 2005 | Return made up to 20/03/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
5 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 March 2003 | Return made up to 20/03/03; full list of members
|
28 March 2003 | Return made up to 20/03/03; full list of members
|
21 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: 15 ravenstones drive diggle oldham OL3 5JU (1 page) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Return made up to 29/03/02; full list of members
|
22 July 2002 | Registered office changed on 22/07/02 from: 15 ravenstones drive diggle oldham OL3 5JU (1 page) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Return made up to 29/03/02; full list of members
|
24 April 2001 | Company name changed mainpeak LIMITED\certificate issued on 24/04/01 (2 pages) |
24 April 2001 | Company name changed mainpeak LIMITED\certificate issued on 24/04/01 (2 pages) |
29 March 2001 | Incorporation (13 pages) |
29 March 2001 | Incorporation (13 pages) |