Stalybridge
Cheshire
SK15 3DY
Secretary Name | Lisa Johnston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 241 Huddersfield Road Stalybridge Cheshire SK15 3DY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Lisa Johnston 50.00% Ordinary |
---|---|
1 at £1 | Victor Johnston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £268 |
Cash | £1 |
Current Liabilities | £38,259 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2013 | Compulsory strike-off action has been suspended (1 page) |
13 March 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2012 | Compulsory strike-off action has been suspended (1 page) |
19 July 2012 | Compulsory strike-off action has been suspended (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
23 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
27 May 2010 | Director's details changed for Victor Johnston on 27 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Victor Johnston on 27 May 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
27 May 2009 | Return made up to 27/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 27/05/09; full list of members (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from melbourne house 44-46 grosvenor square stalybridge cheshire SK15 2JN (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from melbourne house 44-46 grosvenor square stalybridge cheshire SK15 2JN (1 page) |
17 June 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
17 June 2008 | Return made up to 27/05/08; no change of members
|
17 June 2008 | Return made up to 27/05/08; no change of members
|
22 April 2008 | Registered office changed on 22/04/2008 from clifford house 13A corporation street stalybridge greater manchester SK15 2JL (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from clifford house 13A corporation street stalybridge greater manchester SK15 2JL (1 page) |
11 September 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
10 July 2007 | Return made up to 27/05/07; no change of members (6 pages) |
10 July 2007 | Return made up to 27/05/07; no change of members (6 pages) |
4 August 2006 | Return made up to 27/05/06; full list of members (6 pages) |
4 August 2006 | Return made up to 27/05/06; full list of members (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
17 November 2005 | Return made up to 27/05/05; full list of members (6 pages) |
17 November 2005 | Return made up to 27/05/05; full list of members (6 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
1 October 2004 | Return made up to 27/05/04; full list of members
|
1 October 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
1 October 2004 | Return made up to 27/05/04; full list of members (6 pages) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Director's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Director's particulars changed (1 page) |
7 July 2003 | Ad 14/06/02--------- £ si 1@1 (2 pages) |
7 July 2003 | Return made up to 27/05/03; full list of members (6 pages) |
7 July 2003 | Return made up to 27/05/03; full list of members (6 pages) |
7 July 2003 | Ad 14/06/02--------- £ si 1@1 (2 pages) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
27 May 2002 | Incorporation (19 pages) |
27 May 2002 | Incorporation (19 pages) |