Stockport
SK4 4ER
Secretary Name | Mr Mark David Leonard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 5 months (closed 23 March 2021) |
Role | Tiling Surveyor |
Country of Residence | England |
Correspondence Address | 19 Chinley Close Stockport SK4 4ER |
Director Name | Nicholas Stephen Nicolaou |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Floor Tiler & Polisher |
Country of Residence | United Kingdom |
Correspondence Address | 30 Exeter Close Richmond Park Dukinfield Cheshire SK16 5LJ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Mulholland & Co The Old Bakery 3a King Street Delph Saddleworth Gb OL3 5DL |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth North |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £50,681 |
Cash | £83,278 |
Current Liabilities | £41,230 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2020 | Application to strike the company off the register (3 pages) |
20 November 2020 | Termination of appointment of Nicholas Stephen Nicolaou as a director on 30 September 2020 (1 page) |
14 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
17 July 2020 | Registered office address changed from 69 Milnrow Road Shaw Oldham OL2 8AL England to Mulholland & Co the Old Bakery 3a King Street Delph Saddleworth Gb OL3 5DL on 17 July 2020 (1 page) |
19 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
12 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2019 | Change of details for Mr Mark David Leonard as a person with significant control on 1 January 2019 (2 pages) |
10 January 2019 | Secretary's details changed for Mr Mark David Leonard on 1 January 2019 (1 page) |
10 January 2019 | Director's details changed for Mr Mark David Leonard on 1 January 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
9 January 2019 | Registered office address changed from 25 Hawthorn Grove Heaton Moor Stockport SK4 4HX to 69 Milnrow Road Shaw Oldham OL2 8AL on 9 January 2019 (1 page) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
6 November 2017 | Notification of Diane Elizabeth Leonard as a person with significant control on 11 September 2017 (2 pages) |
6 November 2017 | Notification of Diane Elizabeth Leonard as a person with significant control on 11 September 2017 (2 pages) |
6 November 2017 | Notification of Nicholas Stephen Nicolaou as a person with significant control on 11 September 2017 (2 pages) |
6 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
6 November 2017 | Notification of Beverley Anne Nicolaou as a person with significant control on 11 September 2017 (2 pages) |
6 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
6 November 2017 | Notification of Nicholas Stephen Nicolaou as a person with significant control on 11 September 2017 (2 pages) |
6 November 2017 | Notification of Beverley Anne Nicolaou as a person with significant control on 11 September 2017 (2 pages) |
1 November 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 November 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
1 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 November 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
20 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
9 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
26 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Mark David Leonard on 31 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Mark David Leonard on 31 October 2009 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
23 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 November 2008 | Return made up to 11/09/08; full list of members (4 pages) |
28 November 2008 | Return made up to 11/09/08; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
24 September 2007 | Return made up to 11/09/07; no change of members (7 pages) |
24 September 2007 | Return made up to 11/09/07; no change of members (7 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
16 November 2006 | Return made up to 11/09/06; full list of members (8 pages) |
16 November 2006 | Return made up to 11/09/06; full list of members (8 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
6 October 2005 | Return made up to 11/09/05; full list of members (8 pages) |
6 October 2005 | Return made up to 11/09/05; full list of members (8 pages) |
15 December 2004 | Return made up to 11/09/04; full list of members
|
15 December 2004 | Return made up to 11/09/04; full list of members
|
11 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
27 November 2003 | Return made up to 11/09/03; full list of members
|
27 November 2003 | Return made up to 11/09/03; full list of members
|
24 November 2003 | Ad 01/10/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
24 November 2003 | Ad 01/10/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
15 October 2003 | Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page) |
15 October 2003 | Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page) |
15 April 2003 | New secretary appointed;new director appointed (2 pages) |
15 April 2003 | New secretary appointed;new director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
11 September 2002 | Incorporation (11 pages) |
11 September 2002 | Incorporation (11 pages) |