Hilltop
Stockport
Cheshire
SK6 4AY
Secretary Name | Mrs Sandra Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(2 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 March 2009) |
Role | Accounts Clerk |
Correspondence Address | Alvanley Mount Hill Top, Romiley Stockport SK6 4AY |
Director Name | Jacqueline Butler |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 2003) |
Role | Mortgage Advisor |
Correspondence Address | 32 Totnes Avenue Bramhall Stockport Cheshire SK7 3PH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Sovereign House 1st Floor Compstall Mill Estate Andrew Street Compstall Stockport Cheshire SK6 5HN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
27 November 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
14 July 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
14 July 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
31 March 2009 | Appointment Terminated Secretary sandra harrison (1 page) |
31 March 2009 | Appointment terminated secretary sandra harrison (1 page) |
3 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
3 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
22 June 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
22 June 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
6 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
6 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
19 May 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
19 May 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
2 September 2005 | Secretary's particulars changed (1 page) |
2 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
2 September 2005 | Secretary's particulars changed (1 page) |
2 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: aqueduct business park station road marple stockport cheshire SK6 5LD (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: aqueduct business park station road marple stockport cheshire SK6 5LD (1 page) |
20 December 2004 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
20 December 2004 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
20 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
20 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
27 July 2004 | Company name changed sovereign mortgage and finance l imited\certificate issued on 27/07/04 (2 pages) |
27 July 2004 | Company name changed sovereign mortgage and finance l imited\certificate issued on 27/07/04 (2 pages) |
23 March 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
23 March 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
28 September 2003 | Return made up to 29/08/03; full list of members (6 pages) |
28 September 2003 | Return made up to 29/08/03; full list of members (6 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: aquaduct business park station road marple stockport cheshire (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: aquaduct business park station road marple stockport cheshire (1 page) |
4 May 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
4 May 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
24 April 2003 | New director appointed (1 page) |
24 April 2003 | New director appointed (1 page) |
16 October 2002 | Return made up to 29/08/02; full list of members (6 pages) |
16 October 2002 | Return made up to 29/08/02; full list of members (6 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: sovereign business holdings LTD 4 cote green road marple bridge stockport SK6 5EH (1 page) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: sovereign business holdings LTD 4 cote green road marple bridge stockport SK6 5EH (1 page) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 August 2001 | Incorporation (7 pages) |