Hazel Grove
Stockport
Cheshire
SK7 4SH
Secretary Name | Mrs Rachel O'Halloran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 09 July 2016) |
Role | Personal Assistant |
Correspondence Address | 21 Sandown Road Hazel Grove Stockport Cheshire SK7 4SH |
Secretary Name | Helen Louise O'Halloran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 17 Cutland Way Littleborough Lancashire OL15 8JU |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £944 |
Current Liabilities | £54,641 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2016 | Final Gazette dissolved following liquidation (1 page) |
9 April 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
9 April 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
28 August 2015 | Liquidators' statement of receipts and payments to 25 June 2015 (28 pages) |
28 August 2015 | Liquidators statement of receipts and payments to 25 June 2015 (28 pages) |
28 August 2015 | Liquidators' statement of receipts and payments to 25 June 2015 (28 pages) |
14 July 2015 | Appointment of a voluntary liquidator (1 page) |
14 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 July 2015 | Appointment of a voluntary liquidator (1 page) |
5 May 2015 | Liquidators' statement of receipts and payments to 24 February 2015 (15 pages) |
5 May 2015 | Liquidators' statement of receipts and payments to 24 February 2015 (15 pages) |
5 May 2015 | Liquidators statement of receipts and payments to 24 February 2015 (15 pages) |
1 July 2014 | Registered office address changed from Baines & Ernst Corporate Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from Baines & Ernst Corporate Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from Baines & Ernst Corporate Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages) |
9 June 2014 | Appointment of a voluntary liquidator (1 page) |
9 June 2014 | Appointment of a voluntary liquidator (1 page) |
6 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 March 2014 | Registered office address changed from 21 Sandown Road Hazel Grove Stockport Cheshire SK7 4SH on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 21 Sandown Road Hazel Grove Stockport Cheshire SK7 4SH on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 21 Sandown Road Hazel Grove Stockport Cheshire SK7 4SH on 5 March 2014 (2 pages) |
4 March 2014 | Appointment of a voluntary liquidator (1 page) |
4 March 2014 | Appointment of a voluntary liquidator (1 page) |
4 March 2014 | Resolutions
|
4 March 2014 | Resolutions
|
4 March 2014 | Statement of affairs with form 4.19 (6 pages) |
4 March 2014 | Statement of affairs with form 4.19 (6 pages) |
24 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 September 2013 (17 pages) |
24 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 September 2013 (17 pages) |
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Change of share class name or designation (2 pages) |
9 February 2011 | Resolutions
|
9 February 2011 | Change of share class name or designation (2 pages) |
9 February 2011 | Resolutions
|
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Andrew Sean O'halloran on 20 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Andrew Sean O'halloran on 20 September 2010 (2 pages) |
9 October 2009 | Secretary's details changed for Rachel Moore on 9 September 2009 (1 page) |
9 October 2009 | Secretary's details changed for Rachel Moore on 9 September 2009 (1 page) |
9 October 2009 | Secretary's details changed for Rachel Moore on 9 September 2009 (1 page) |
6 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 July 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
8 July 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from, the lodge,marriott hotel, hale, road, hale barns, altrincham, cheshire, WA15 8XW (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from, the lodge,marriott hotel, hale, road, hale barns, altrincham, cheshire, WA15 8XW (1 page) |
30 March 2009 | Return made up to 21/09/08; full list of members (3 pages) |
30 March 2009 | Return made up to 21/09/08; full list of members (3 pages) |
28 March 2009 | Secretary's change of particulars / rachel moore / 01/09/2008 (1 page) |
28 March 2009 | Secretary's change of particulars / rachel moore / 01/09/2008 (1 page) |
27 March 2009 | Director's change of particulars / andrew o'halloran / 01/09/2008 (1 page) |
27 March 2009 | Director's change of particulars / andrew o'halloran / 01/09/2008 (1 page) |
14 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 December 2007 | Return made up to 21/09/07; full list of members (2 pages) |
3 December 2007 | Return made up to 21/09/07; full list of members (2 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
20 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
13 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
26 July 2006 | Particulars of mortgage/charge (5 pages) |
26 July 2006 | Particulars of mortgage/charge (5 pages) |
23 November 2005 | Location of register of members (1 page) |
23 November 2005 | Return made up to 17/09/05; full list of members (2 pages) |
23 November 2005 | Location of debenture register (1 page) |
23 November 2005 | Location of debenture register (1 page) |
23 November 2005 | Location of register of members (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 18 lownorth road, manchester, M22 0JZ (1 page) |
23 November 2005 | Return made up to 17/09/05; full list of members (2 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: 18 lownorth road, manchester, M22 0JZ (1 page) |
26 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
26 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2004 | Return made up to 17/09/04; full list of members (6 pages) |
1 November 2004 | Return made up to 17/09/04; full list of members (6 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
15 October 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
15 October 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
7 October 2003 | Return made up to 17/09/03; full list of members
|
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Return made up to 17/09/03; full list of members
|
7 October 2003 | New secretary appointed (2 pages) |
14 November 2002 | Return made up to 17/09/02; full list of members (6 pages) |
14 November 2002 | Return made up to 17/09/02; full list of members (6 pages) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Secretary resigned (1 page) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: 1ST cert olympic house, 17-19 whitworth street west, manchester, lancashire M1 5WG (1 page) |
27 September 2001 | Registered office changed on 27/09/01 from: 1ST cert olympic house, 17-19 whitworth street west, manchester, lancashire M1 5WG (1 page) |
21 September 2001 | Ad 17/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 September 2001 | Ad 17/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 2001 | Incorporation (18 pages) |
17 September 2001 | Incorporation (18 pages) |