High Lane
Stockport
Cheshire
SK6 8ER
Secretary Name | Wayne Hudson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2005(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 16 July 2013) |
Role | Company Director |
Correspondence Address | 2 Dorrit Close Poynton Cheshire SK12 1UG |
Secretary Name | Wayne Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Retailer |
Correspondence Address | 25 Carlton Place Hazel Grove Stockport Cheshire SK7 6AG |
Secretary Name | Samantha Annette Brailsford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 January 2005) |
Role | Office Manager |
Correspondence Address | 55 Thornway High Lane Stockport Cheshire SK6 8ER |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
75 at 1 | Mark Anthony Hyde 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,322 |
Current Liabilities | £144,796 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved following liquidation (1 page) |
16 July 2013 | Final Gazette dissolved following liquidation (1 page) |
16 April 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
16 April 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
8 February 2012 | Liquidators' statement of receipts and payments to 31 January 2012 (10 pages) |
8 February 2012 | Liquidators statement of receipts and payments to 31 January 2012 (10 pages) |
8 February 2012 | Liquidators' statement of receipts and payments to 31 January 2012 (10 pages) |
3 February 2011 | Appointment of a voluntary liquidator (1 page) |
3 February 2011 | Registered office address changed from 45 Union Road, New Mills High Peak Derbyshire SK22 3EL on 3 February 2011 (2 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Statement of affairs with form 4.19 (7 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Registered office address changed from 45 Union Road, New Mills High Peak Derbyshire SK22 3EL on 3 February 2011 (2 pages) |
3 February 2011 | Statement of affairs with form 4.19 (7 pages) |
3 February 2011 | Appointment of a voluntary liquidator (1 page) |
3 February 2011 | Registered office address changed from 45 Union Road, New Mills High Peak Derbyshire SK22 3EL on 3 February 2011 (2 pages) |
18 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2011 (2 pages) |
18 January 2011 | Notice of completion of voluntary arrangement (9 pages) |
18 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2011 (2 pages) |
18 January 2011 | Notice of completion of voluntary arrangement (9 pages) |
4 March 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2010 (9 pages) |
4 March 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2010 (9 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
5 March 2009 | Return made up to 21/01/09; full list of members (3 pages) |
5 March 2009 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
5 March 2009 | Return made up to 21/01/09; full list of members (3 pages) |
5 March 2009 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
30 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 February 2006 | Secretary's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed (1 page) |
3 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
3 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
3 February 2006 | Secretary's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed (1 page) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
28 January 2004 | Return made up to 21/01/04; full list of members (6 pages) |
28 January 2004 | Return made up to 21/01/04; full list of members
|
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | Secretary resigned (1 page) |
11 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
11 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
1 September 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
1 September 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
11 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
11 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
5 February 2002 | Ad 29/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 February 2002 | Ad 29/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2002 | Incorporation (16 pages) |
21 January 2002 | Incorporation (16 pages) |