Offerton
Stockport
Cheshire
SK2 5JX
Director Name | Mr John Stuart Livingstone |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2002(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Castle Street Edgeley Stockport SK3 9AD |
Secretary Name | John Livingstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2002(same day as company formation) |
Role | Co Director |
Correspondence Address | 56 Castle Street Edgeley Stockport SK3 9AD |
Director Name | Christopher Allen |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Butcher |
Correspondence Address | 12 Three Acres Drive Reddish Stockport Cheshire SK5 7NE |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | qslresourcing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4777700 |
Telephone region | Manchester |
Registered Address | 56 Castle Street Edgeley Stockport SK3 9AD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
2 at £1 | John Livingstone 50.00% Ordinary |
---|---|
2 at £1 | Mr Robert Allen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £365 |
Cash | £28,573 |
Current Liabilities | £73,334 |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | Application to strike the company off the register (2 pages) |
20 May 2014 | Application to strike the company off the register (2 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
17 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
1 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Secretary's details changed for John Livingstone on 10 October 2009 (1 page) |
1 April 2010 | Director's details changed for Mr Robert John Allen on 10 October 2009 (2 pages) |
1 April 2010 | Director's details changed for John Livingstone on 10 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Robert John Allen on 10 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for John Livingstone on 10 October 2009 (2 pages) |
1 April 2010 | Secretary's details changed for John Livingstone on 10 October 2009 (1 page) |
29 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
20 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
18 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
22 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
20 June 2006 | Return made up to 31/01/06; full list of members
|
20 June 2006 | Return made up to 31/01/06; full list of members
|
31 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
11 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
19 April 2004 | Return made up to 31/01/04; full list of members
|
19 April 2004 | Return made up to 31/01/04; full list of members
|
31 March 2004 | Ad 09/12/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
31 March 2004 | Ad 09/12/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
7 February 2004 | Registered office changed on 07/02/04 from: 56 castle street edgeley stockport cheshire SK3 9AD (1 page) |
7 February 2004 | Registered office changed on 07/02/04 from: 56 castle street edgeley stockport cheshire SK3 9AD (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
6 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
13 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
13 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
5 September 2002 | New secretary appointed;new director appointed (2 pages) |
5 September 2002 | New secretary appointed;new director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
8 February 2002 | Ad 31/01/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 February 2002 | Ad 31/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 February 2002 | Resolutions
|
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Ad 31/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
8 February 2002 | Ad 31/01/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 February 2002 | Director resigned (1 page) |
31 January 2002 | Incorporation (12 pages) |
31 January 2002 | Incorporation (12 pages) |