Offerton Old Road
Stockport
Cheshire
SK2 5HH
Director Name | Mark Jennings |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 8 Whitethorn Close Marple Stockport SK6 6XP |
Director Name | Adele Stafford |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | 47 Springbank Court Manor Road, Woodley Stockport Cheshire SK6 1RW |
Director Name | Laura Stafford |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | 55 Springbank Court Manor Road, Woodley Stockport Cheshire SK6 1RW |
Director Name | Mr Wesley Paul Stafford |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 26 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Secretary Name | Mark Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 8 Whitethorn Close Marple Stockport SK6 6XP |
Director Name | Ryan Kenneth Stafford |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2002(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Elderfield Drive Stockport Cheshire SK6 2QA |
Secretary Name | Caroline Batson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 March 2011) |
Role | Secretary |
Correspondence Address | 17 Buckingham Street Stockport Cheshire SK2 6PZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Carol Stafford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,875 |
Cash | £131 |
Current Liabilities | £41,585 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2014 | Final Gazette dissolved following liquidation (1 page) |
12 February 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
12 February 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
19 August 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (7 pages) |
19 August 2013 | Liquidators statement of receipts and payments to 20 June 2013 (7 pages) |
19 August 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (7 pages) |
4 July 2012 | Registered office address changed from 3 Grove Road Wrexham LL11 1DY on 4 July 2012 (2 pages) |
4 July 2012 | Registered office address changed from 3 Grove Road Wrexham LL11 1DY on 4 July 2012 (2 pages) |
4 July 2012 | Registered office address changed from 3 Grove Road Wrexham LL11 1DY on 4 July 2012 (2 pages) |
3 July 2012 | Resolutions
|
3 July 2012 | Statement of affairs with form 4.19 (6 pages) |
3 July 2012 | Resolutions
|
3 July 2012 | Appointment of a voluntary liquidator (1 page) |
3 July 2012 | Appointment of a voluntary liquidator (1 page) |
3 July 2012 | Statement of affairs with form 4.19 (6 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-01-23
|
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-01-23
|
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 March 2011 | Termination of appointment of Caroline Batson as a secretary (1 page) |
9 March 2011 | Termination of appointment of Caroline Batson as a secretary (1 page) |
16 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Mrs Carol Stafford on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mrs Carol Stafford on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mrs Carol Stafford on 1 December 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 April 2008 | Prev sho from 31/01/2008 to 31/12/2007 (1 page) |
5 April 2008 | Prev sho from 31/01/2008 to 31/12/2007 (1 page) |
27 March 2008 | Return made up to 22/01/08; full list of members (3 pages) |
27 March 2008 | Return made up to 22/01/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
12 March 2007 | Return made up to 22/01/07; full list of members (3 pages) |
12 March 2007 | Return made up to 22/01/07; full list of members (3 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
2 March 2006 | Return made up to 22/01/06; full list of members (3 pages) |
2 March 2006 | Return made up to 22/01/06; full list of members (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
28 January 2005 | Return made up to 22/01/05; full list of members (8 pages) |
28 January 2005 | Return made up to 22/01/05; full list of members (8 pages) |
19 February 2004 | Return made up to 22/01/04; full list of members
|
19 February 2004 | Return made up to 22/01/04; full list of members
|
26 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
23 April 2003 | Company name changed stafford-jennings associates lim ited\certificate issued on 23/04/03 (3 pages) |
23 April 2003 | Company name changed stafford-jennings associates lim ited\certificate issued on 23/04/03 (3 pages) |
13 March 2003 | Return made up to 22/01/03; full list of members
|
13 March 2003 | Return made up to 22/01/03; full list of members
|
6 March 2003 | Registered office changed on 06/03/03 from: the gables 1 milliner court hillcrest road offerton stockport SK2 5QN (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: the gables 1 milliner court hillcrest road offerton stockport SK2 5QN (1 page) |
21 November 2002 | Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 November 2002 | Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | New secretary appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
28 January 2002 | Secretary resigned (2 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | Secretary resigned (2 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
28 January 2002 | New secretary appointed;new director appointed (2 pages) |
28 January 2002 | Director resigned (2 pages) |
28 January 2002 | Director resigned (2 pages) |
28 January 2002 | New secretary appointed;new director appointed (2 pages) |
22 January 2002 | Incorporation (12 pages) |
22 January 2002 | Incorporation (12 pages) |