4 Greek Street
Stockport
Cheshire
SK3 8AB
Director Name | Mathew Joseph Ades |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2007(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 21 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Secretary Name | Mathew Joseph Ades |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2007(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 21 July 2015) |
Role | Company Director |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | David Ades |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2010(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 21 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | David Ades |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(4 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 June 2007) |
Role | Company Director |
Correspondence Address | 10 Little Heath Lane Dunham Massey Altrincham Cheshire WA14 4TS |
Director Name | Susan Linda Ades |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(4 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 February 2006) |
Role | Company Director |
Correspondence Address | 10 Little Heath Lane Dunham Massey Altrincham Cheshire WA14 4TS |
Secretary Name | Susan Linda Ades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(4 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 February 2006) |
Role | Company Director |
Correspondence Address | 10 Little Heath Lane Dunham Massey Altrincham Cheshire WA14 4TS |
Secretary Name | Clare Oldham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 2007) |
Role | Company Director |
Correspondence Address | 8 Brandon Avenue Heald Green Cheadle Cheshire SK8 3SQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 | David Ades 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£54,970 |
Current Liabilities | £54,970 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 January 2014 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 September 2010 | Director's details changed for Mathew Joseph Ades on 25 July 2010 (2 pages) |
21 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Secretary's details changed for Mathew Joseph Ades on 25 July 2010 (1 page) |
21 September 2010 | Director's details changed for Joshua Albert Ades on 25 July 2010 (2 pages) |
17 September 2010 | Appointment of David Ades as a director (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 October 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
5 September 2007 | Return made up to 26/07/07; full list of members (2 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New secretary appointed;new director appointed (2 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
2 July 2007 | Company name changed powerjoy LIMITED\certificate issued on 02/07/07 (2 pages) |
17 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 September 2006 | Return made up to 26/07/06; full list of members (2 pages) |
15 March 2006 | Secretary resigned;director resigned (2 pages) |
13 March 2006 | New secretary appointed (3 pages) |
19 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
19 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
25 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
11 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
5 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: borough chambers saint petersgate stockport cheshire SK1 1BE (1 page) |
2 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
30 October 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
28 August 2001 | Company name changed nytron LIMITED\certificate issued on 28/08/01 (2 pages) |
21 August 2001 | New secretary appointed;new director appointed (2 pages) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 July 2001 | Incorporation (18 pages) |