Reddish
Stockport
SK5 7EB
Director Name | Mr Paul Swallow |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 18 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Beech Grove Chatburn Clitheroe BB7 4AR |
Secretary Name | Mr John Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 18 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Brendon Avenue Reddish Stockport SK5 7EB |
Director Name | Edward Franklin Delano George Martens |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Entrepreneur |
Correspondence Address | 7 Evesham Gardens Alkrington Greater Manchester M24 1RR |
Secretary Name | Nesta Olive Martens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Evesham Gardens Alkrington Greater Manchester M24 1RR |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | 9 Lyndale Drive Littleborough Lancashire OL15 9HQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Littleborough Lakeside |
Built Up Area | Greater Manchester |
50 at £1 | John Hunt 50.00% Ordinary |
---|---|
50 at £1 | Paul Swallow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,473 |
Cash | £11,974 |
Current Liabilities | £19,032 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
22 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 April 2015 | Registered office address changed from Park House 200 Drake Street Rochdale Lancashire OL16 1PJ to 9 Lyndale Drive Littleborough Lancashire OL15 9HQ on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from Park House 200 Drake Street Rochdale Lancashire OL16 1PJ to 9 Lyndale Drive Littleborough Lancashire OL15 9HQ on 17 April 2015 (1 page) |
15 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Paul Swallow on 2 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Hunt on 2 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Paul Swallow on 2 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Paul Swallow on 2 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Hunt on 2 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Hunt on 2 October 2009 (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
11 February 2008 | Return made up to 02/10/07; full list of members (2 pages) |
11 February 2008 | Return made up to 02/10/07; full list of members (2 pages) |
29 December 2007 | Registered office changed on 29/12/07 from: city wharf new bailey street manchester M3 5ER (1 page) |
29 December 2007 | Registered office changed on 29/12/07 from: city wharf new bailey street manchester M3 5ER (1 page) |
25 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 December 2006 | Return made up to 02/10/06; no change of members
|
9 December 2006 | Return made up to 02/10/06; no change of members
|
16 August 2006 | Registered office changed on 16/08/06 from: park house 200 drake street rochdale OL16 1PJ (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: park house 200 drake street rochdale OL16 1PJ (1 page) |
26 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 October 2005 | Return made up to 02/10/05; no change of members (7 pages) |
20 October 2005 | Return made up to 02/10/05; no change of members (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
3 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
13 April 2004 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2004 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Return made up to 02/10/03; full list of members
|
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Return made up to 02/10/03; full list of members
|
8 April 2004 | New secretary appointed;new director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New secretary appointed;new director appointed (2 pages) |
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Ad 02/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Ad 02/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 October 2002 | Director resigned (1 page) |
2 October 2002 | Incorporation (16 pages) |
2 October 2002 | Incorporation (16 pages) |