Stockport
Cheshire
SK3 8AB
Secretary Name | Gary Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2001(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 5 months (closed 27 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mr David Powell |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | English |
Status | Closed |
Appointed | 04 February 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 16 years (closed 27 February 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mr Neil Stelling |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(2 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 25 April 2002) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 14 Moss Lane Alderley Edge Cheshire SK9 7NW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | boothainsworth.co.uk |
---|---|
Telephone | 0161 4740200 |
Telephone region | Manchester |
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 |
1 at £1 | Gary Cook & Stephen John Pullen & David Powell 100.00% Ordinary A |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2017 | Application to strike the company off the register (3 pages) |
30 November 2017 | Application to strike the company off the register (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
22 April 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 April 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Director's details changed for Gary Cook on 31 March 2011 (3 pages) |
12 May 2011 | Director's details changed for Gary Cook on 31 March 2011 (3 pages) |
12 May 2011 | Secretary's details changed for Gary Cook on 31 March 2011 (3 pages) |
12 May 2011 | Director's details changed for David Powell on 31 March 2011 (3 pages) |
12 May 2011 | Director's details changed for David Powell on 31 March 2011 (3 pages) |
12 May 2011 | Secretary's details changed for Gary Cook on 31 March 2011 (3 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
15 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
17 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
7 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
16 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
16 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 September 2005 | Return made up to 30/06/05; full list of members (3 pages) |
8 September 2005 | Return made up to 30/06/05; full list of members (3 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 August 2004 | Return made up to 30/06/04; full list of members
|
3 August 2004 | Return made up to 30/06/04; full list of members
|
28 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
18 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page) |
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 September 2002 | Company name changed asp accountant LIMITED\certificate issued on 05/09/02 (2 pages) |
5 September 2002 | Company name changed asp accountant LIMITED\certificate issued on 05/09/02 (2 pages) |
25 July 2002 | Return made up to 18/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 18/07/02; full list of members (7 pages) |
16 May 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
16 May 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
12 October 2001 | New director appointed (3 pages) |
12 October 2001 | New secretary appointed;new director appointed (3 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 October 2001 | New secretary appointed;new director appointed (3 pages) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | New director appointed (3 pages) |
26 September 2001 | Company name changed asp accountants LIMITED\certificate issued on 26/09/01 (3 pages) |
26 September 2001 | Company name changed asp accountants LIMITED\certificate issued on 26/09/01 (3 pages) |
18 July 2001 | Incorporation (16 pages) |
18 July 2001 | Incorporation (16 pages) |