Tame Street
Stalybridge
Cheshire
SK15 1ST
Secretary Name | Miss Samantha Bailey |
---|---|
Status | Closed |
Appointed | 27 September 2013(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 March 2015) |
Role | Company Director |
Correspondence Address | Tame Street Industrial Park Tame Street Stalybridge Cheshire SK15 1ST |
Director Name | Mr Graham Robert Bailey |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hereford Way Stalybridge Cheshire SK15 2TD |
Secretary Name | John Denny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 176 Sunnyside Road Droylsden Manchester M43 7GE |
Secretary Name | Shaun Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 September 2013) |
Role | Company Director |
Correspondence Address | 23 Castle Hall Court Stalybridge Cheshire SK15 2DZ |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Registered Address | Tame Street Industrial Park Tame Street Stalybridge Cheshire SK15 1ST |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
1 at £1 | Graham Robert Bailey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,950 |
Cash | £8,534 |
Current Liabilities | £28,764 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | Voluntary strike-off action has been suspended (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2014 | Application to strike the company off the register (3 pages) |
27 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
8 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
1 October 2013 | Appointment of Miss Samantha Bailey as a secretary on 27 September 2013 (1 page) |
1 October 2013 | Appointment of Mrs Larene Bailey as a director on 27 September 2013 (2 pages) |
30 September 2013 | Termination of appointment of Shaun Smith as a secretary on 27 September 2013 (1 page) |
4 June 2013 | Termination of appointment of Graham Robert Bailey as a director on 25 February 2013 (1 page) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 September 2012 | Director's details changed for Graham Robert Bailey on 3 August 2012 (3 pages) |
3 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Director's details changed for Graham Robert Bailey on 3 August 2012 (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Graham Robert Bailey on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Graham Robert Bailey on 1 October 2009 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
16 November 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (10 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 October 2008 | Return made up to 15/08/08; full list of members (3 pages) |
14 October 2008 | Secretary appointed shaun smith (2 pages) |
14 October 2008 | Appointment terminated secretary john denny (1 page) |
28 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 October 2007 | Return made up to 15/08/07; no change of members (6 pages) |
16 April 2007 | Return made up to 15/08/06; full list of members (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
13 December 2005 | Return made up to 15/08/05; full list of members (6 pages) |
19 July 2005 | Accounts made up to 31 August 2004 (2 pages) |
7 September 2004 | Return made up to 15/08/04; full list of members (6 pages) |
27 March 2004 | Accounts made up to 31 August 2003 (2 pages) |
19 September 2003 | Return made up to 15/08/03; full list of members (6 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: 27 west lane freshfield merseyside L37 7AY (1 page) |
15 August 2002 | Incorporation (13 pages) |