Offerton
Stockport
SK2 5LR
Secretary Name | Mr Steven Robert Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2002(3 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 14 January 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 83 The Quadrant Offerton Stockport SK1 4HJ |
Director Name | Mr Steven Robert Green |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (closed 14 January 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 83 The Quadrant Offerton Stockport SK1 4HJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Office 5 Old Grove House Vine Street Hazel Grove Stockport Chehsire SK7 4JS |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
50 at 1 | John William Green 50.00% Ordinary |
---|---|
50 at 1 | Steven Robert Green 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,800 |
Cash | £6 |
Current Liabilities | £56,424 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
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) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2011 | Compulsory strike-off action has been suspended (1 page) |
22 October 2011 | Compulsory strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2010 | Compulsory strike-off action has been suspended (1 page) |
4 December 2010 | Compulsory strike-off action has been suspended (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from office 5 old grove house vine street hazel grove stockport cheshire SK7 4JS (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from office 5 old grove house vine street hazel grove stockport cheshire SK7 4JS (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from st. George's house 215 - 219 chester road manchester M15 4JE (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from st. George's house 215 - 219 chester road manchester M15 4JE (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
24 September 2008 | Return made up to 15/07/08; full list of members (4 pages) |
24 September 2008 | Return made up to 15/07/08; full list of members (4 pages) |
29 May 2008 | Director and Secretary's Change of Particulars / steven green / 13/02/2008 / (1 page) |
29 May 2008 | Director and secretary's change of particulars / steven green / 13/02/2008 (1 page) |
29 May 2008 | Director and secretary's change of particulars / steven green / 13/02/2008 (1 page) |
29 May 2008 | Director and Secretary's Change of Particulars / steven green / 13/02/2008 / (1 page) |
15 May 2008 | Director and Secretary's Change of Particulars / steven green / 13/02/2008 / (1 page) |
15 May 2008 | Director and secretary's change of particulars / steven green / 13/02/2008 (1 page) |
15 May 2008 | Director and Secretary's Change of Particulars / steven green / 13/02/2008 / HouseName/Number was: , now: 83; Street was: 123 lune dale green, now: the quadrant; Post Code was: SK2 5LR, now: SK1 4HJ; Country was: , now: united kingdom (1 page) |
15 May 2008 | Director and secretary's change of particulars / steven green / 13/02/2008 (1 page) |
26 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 October 2007 | Return made up to 15/07/07; full list of members (2 pages) |
17 October 2007 | Return made up to 15/07/07; full list of members (2 pages) |
17 October 2007 | Secretary's particulars changed (1 page) |
17 October 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 September 2006 | Return made up to 15/07/06; full list of members (3 pages) |
1 September 2006 | Return made up to 15/07/06; full list of members (3 pages) |
30 August 2006 | Secretary's particulars changed (1 page) |
30 August 2006 | Secretary's particulars changed (1 page) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
15 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
7 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 August 2003 | Return made up to 15/07/03; full list of members (7 pages) |
5 August 2003 | Return made up to 15/07/03; full list of members (7 pages) |
2 May 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: c/o modi plus paul house stockport road timperley altrincham cheshire WA15 7UQ (1 page) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: c/o modi plus paul house stockport road timperley altrincham cheshire WA15 7UQ (1 page) |
2 May 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: kotecha & co 61 lower hill gate stockport cheshire SK1 3AW (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: kotecha & co 61 lower hill gate stockport cheshire SK1 3AW (1 page) |
7 January 2003 | Ad 31/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 January 2003 | Ad 31/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: kotecha and company 61 lower hill gate stockport cheshire SK1 3AW (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: kotecha and company 61 lower hill gate stockport cheshire SK1 3AW (1 page) |
24 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Incorporation (6 pages) |
15 July 2002 | Incorporation (6 pages) |