Stalybridge
Cheshire
SK15 3GG
Secretary Name | Alexandra Helen Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2001(same day as company formation) |
Role | Account Manager |
Correspondence Address | 1 Willows End Stalybridge Cheshire SK15 3GG |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Montpelier Professional (Manchester) Limited Montpelier House 62-66 Deansgate Manchester M3 2EN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2009 |
---|---|
Net Worth | -£486 |
Cash | £39 |
Current Liabilities | £45,254 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2020 | Completion of winding up (1 page) |
25 July 2011 | Order of court to wind up (2 pages) |
25 July 2011 | Order of court to wind up (2 pages) |
21 July 2011 | Order of court to wind up (1 page) |
21 July 2011 | Order of court to wind up (1 page) |
26 January 2011 | Director's details changed for Ceri Thomas on 17 August 2010 (2 pages) |
26 January 2011 | Annual return made up to 17 August 2010 with a full list of shareholders Statement of capital on 2011-01-26
|
26 January 2011 | Director's details changed for Ceri Thomas on 17 August 2010 (2 pages) |
26 January 2011 | Annual return made up to 17 August 2010 with a full list of shareholders Statement of capital on 2011-01-26
|
11 November 2010 | Registered office address changed from C/O Emmerson Accountancy Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 11 November 2010 (2 pages) |
11 November 2010 | Registered office address changed from C/O Emmerson Accountancy Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 11 November 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
24 August 2009 | Capitals not rolled up (1 page) |
24 August 2009 | Capitals not rolled up (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 October 2008 | Return made up to 17/08/08; full list of members (6 pages) |
23 October 2008 | Return made up to 17/08/08; full list of members (6 pages) |
1 May 2008 | Capitals not rolled up (2 pages) |
1 May 2008 | Capitals not rolled up (2 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from maclaren house lancastrian c/o simpson burgess nash LTD office centre talbot rd manchester M32 0FP (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from maclaren house lancastrian c/o simpson burgess nash LTD office centre talbot rd manchester M32 0FP (1 page) |
1 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 October 2007 | Return made up to 17/08/07; full list of members (2 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: c/o simpson burgess nash maclaren, house lancastrian office centre, talbot rd old trafford, manchester M32 0FP (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: c/o simpson burgess nash maclaren, house lancastrian office centre, talbot rd old trafford, manchester M32 0FP (1 page) |
3 October 2007 | Return made up to 17/08/07; full list of members (2 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: ground floor maclaren house lancastrian office centre talbot rd, old trafford manchester M32 0FP (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: ground floor maclaren house lancastrian office centre talbot rd, old trafford manchester M32 0FP (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: frontier house merchants quay salford quays manchester M50 3SR (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: frontier house merchants quay salford quays manchester M50 3SR (1 page) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
11 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
11 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
10 November 2005 | Return made up to 17/08/05; full list of members (2 pages) |
10 November 2005 | Return made up to 17/08/05; full list of members (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
9 September 2004 | Return made up to 17/08/04; full list of members (6 pages) |
9 September 2004 | Return made up to 17/08/04; full list of members (6 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
30 June 2004 | Return made up to 17/08/03; full list of members (6 pages) |
30 June 2004 | Return made up to 17/08/03; full list of members (6 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: library chambers 48 union street hyde cheshire SK14 1ND (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: library chambers 48 union street hyde cheshire SK14 1ND (1 page) |
4 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
4 December 2002 | Return made up to 17/08/02; full list of members (6 pages) |
4 December 2002 | Return made up to 17/08/02; full list of members (6 pages) |
3 September 2001 | Nc inc already adjusted 17/08/01 (1 page) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | Resolutions
|
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | Ad 17/08/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
3 September 2001 | Resolutions
|
3 September 2001 | Ad 17/08/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
3 September 2001 | Ad 17/08/01--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
3 September 2001 | Resolutions
|
3 September 2001 | Nc inc already adjusted 17/08/01 (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Resolutions
|
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
3 September 2001 | Ad 17/08/01--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
31 August 2001 | New director appointed (3 pages) |
31 August 2001 | New director appointed (3 pages) |
17 August 2001 | Incorporation (10 pages) |
17 August 2001 | Incorporation (10 pages) |