Stalybridge
Cheshire
SK15 2TF
Secretary Name | Cynthia Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Mottram Old Road Stalybridge Cheshire SK15 2TF |
Director Name | Mr Andrew Robert Tomlinson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Lassell Fold Newton Hyde Cheshire SK14 4UT |
Registered Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Cynthia Wilson 50.00% Ordinary |
---|---|
50 at £1 | Mr Frank Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,523 |
Cash | £49,690 |
Current Liabilities | £78,370 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2012 | Compulsory strike-off action has been suspended (1 page) |
22 March 2012 | Compulsory strike-off action has been suspended (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Frank Wilson on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Frank Wilson on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Frank Wilson on 1 October 2009 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
4 February 2009 | Director's change of particulars / frank wilson / 01/10/2008 (1 page) |
4 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
4 February 2009 | Director's Change of Particulars / frank wilson / 01/10/2008 / HouseName/Number was: , now: 53; Street was: 6 bramhall close, now: mottram old road; Post Town was: dukinfield, now: stalybridge; Post Code was: SK16 5RF, now: SK15 2TF; Country was: , now: united kingdom (1 page) |
4 February 2009 | Secretary's change of particulars / cynthia wilson / 01/10/2008 (1 page) |
4 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
4 February 2009 | Secretary's Change of Particulars / cynthia wilson / 01/10/2008 / HouseName/Number was: , now: 53; Street was: 6 bramhall close, now: mottram old road; Post Town was: dukinfield, now: stalybridge; Post Code was: SK16 5RF, now: SK15 2TF; Country was: , now: united kingdom (1 page) |
21 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
16 February 2007 | Return made up to 28/01/07; full list of members (6 pages) |
16 February 2007 | Return made up to 28/01/07; full list of members (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
28 April 2006 | Return made up to 28/01/06; full list of members (6 pages) |
28 April 2006 | Return made up to 28/01/06; full list of members (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
14 April 2005 | Return made up to 28/01/05; full list of members (6 pages) |
14 April 2005 | Return made up to 28/01/05; full list of members (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
24 May 2004 | Return made up to 28/01/04; full list of members (6 pages) |
24 May 2004 | Return made up to 28/01/04; full list of members (6 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
25 March 2003 | Return made up to 28/01/03; full list of members (6 pages) |
25 March 2003 | Return made up to 28/01/03; full list of members (6 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) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
28 January 2002 | Incorporation (17 pages) |