Stockport
Cheshire
SK1 3EH
Secretary Name | Marjorie Jean Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 January 2008) |
Role | Company Director |
Correspondence Address | 30 Ashstead Road Sale Cheshire M33 3PX |
Secretary Name | Mrs Carolyn Joanne Lesley Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 12 September 2022) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 77 Middle Hillgate Stockport Cheshire SK1 3EH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 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 | 20 February 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | HLP Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mark Frederick Webster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,873 |
Cash | £29 |
Current Liabilities | £8,970 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 27 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 January |
Latest Return | 20 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 5 March 2024 (overdue) |
6 July 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
27 January 2023 | Previous accounting period shortened from 30 January 2022 to 29 January 2022 (1 page) |
31 October 2022 | Previous accounting period shortened from 31 January 2022 to 30 January 2022 (1 page) |
13 September 2022 | Termination of appointment of Carolyn Joanne Lesley Webster as a secretary on 12 September 2022 (1 page) |
22 April 2022 | Previous accounting period extended from 28 January 2022 to 31 January 2022 (1 page) |
15 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
29 April 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
13 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
29 January 2021 | Current accounting period shortened from 29 January 2020 to 28 January 2020 (1 page) |
2 April 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
20 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
26 April 2018 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
12 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
12 March 2018 | Secretary's details changed for Mrs Carolyn Joanne Lesley Webster on 20 February 2018 (1 page) |
12 March 2018 | Change of details for Mr Mark Frederick Webster as a person with significant control on 20 February 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr Mark Frederick Webster on 20 February 2018 (2 pages) |
26 January 2018 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
8 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
3 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
26 February 2016 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
27 November 2015 | Previous accounting period shortened from 27 February 2015 to 31 January 2015 (1 page) |
27 November 2015 | Previous accounting period shortened from 27 February 2015 to 31 January 2015 (1 page) |
14 September 2015 | Registered office address changed from C/O Hlp Ltd 1st Floor, Strawberry Studios 3 Waterloo Road Stockport SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from C/O Hlp Ltd 1st Floor, Strawberry Studios 3 Waterloo Road Stockport SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 14 September 2015 (1 page) |
17 March 2015 | Secretary's details changed for Mrs Carolyn Joanne Lesley Webster on 30 December 2014 (1 page) |
17 March 2015 | Director's details changed for Mr Mark Frederick Webster on 30 December 2014 (2 pages) |
17 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Mr Mark Frederick Webster on 30 December 2014 (2 pages) |
17 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Secretary's details changed for Mrs Carolyn Joanne Lesley Webster on 30 December 2014 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
17 March 2014 | Secretary's details changed for Mrs Carolyn Joanne Lesley Webster on 30 September 2013 (1 page) |
17 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Mr Mark Frederick Webster on 30 September 2013 (2 pages) |
17 March 2014 | Secretary's details changed for Mrs Carolyn Joanne Lesley Webster on 30 September 2013 (1 page) |
17 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Mr Mark Frederick Webster on 30 September 2013 (2 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
14 June 2013 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
14 June 2013 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
21 March 2013 | Secretary's details changed for Carolyn Joanne Lesley Webster on 1 August 2012 (2 pages) |
21 March 2013 | Secretary's details changed for Carolyn Joanne Lesley Webster on 1 August 2012 (2 pages) |
21 March 2013 | Secretary's details changed for Carolyn Joanne Lesley Webster on 1 August 2012 (2 pages) |
21 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Director's details changed for Mark Frederick Webster on 1 August 2012 (3 pages) |
21 March 2013 | Director's details changed for Mark Frederick Webster on 1 August 2012 (3 pages) |
21 March 2013 | Director's details changed for Mark Frederick Webster on 1 August 2012 (3 pages) |
30 November 2012 | Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page) |
30 November 2012 | Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page) |
5 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 February 2011 | Secretary's details changed for Carolyn Joanne Lesley Webster on 20 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Mark Frederick Webster on 20 February 2011 (2 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Secretary's details changed for Carolyn Joanne Lesley Webster on 20 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Mark Frederick Webster on 20 February 2011 (2 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
24 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
29 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | New secretary appointed (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: c/o hlp LTD 59 buckingham road wilmslow cheshire SK9 5LA (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: c/o hlp LTD 59 buckingham road wilmslow cheshire SK9 5LA (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: c/o herring price & co wellington house wellington road south, stockport cheshire SK1 3TZ (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: c/o herring price & co wellington house wellington road south, stockport cheshire SK1 3TZ (1 page) |
9 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
9 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: c/o herring price & co wellington house wellington road south stockport cheshire SK1 3TZ (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: c/o herring price & co wellington house wellington road south stockport cheshire SK1 3TZ (1 page) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
2 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
9 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
9 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
3 March 2004 | Return made up to 20/02/04; full list of members
|
3 March 2004 | Return made up to 20/02/04; full list of members
|
22 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
22 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
23 April 2003 | Return made up to 20/02/03; full list of members (6 pages) |
23 April 2003 | Return made up to 20/02/03; full list of members (6 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: the britannia suite saint jamess buildings 79 oxford square manchester M1 6FR (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Secretary resigned (2 pages) |
14 March 2002 | Director resigned (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: the britannia suite saint jamess buildings 79 oxford square manchester M1 6FR (2 pages) |
14 March 2002 | Company name changed ormstow LIMITED\certificate issued on 14/03/02 (2 pages) |
14 March 2002 | Director resigned (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Secretary resigned (2 pages) |
14 March 2002 | Company name changed ormstow LIMITED\certificate issued on 14/03/02 (2 pages) |
14 March 2002 | New director appointed (2 pages) |
20 February 2002 | Incorporation (11 pages) |
20 February 2002 | Incorporation (11 pages) |