Stalybridge
Cheshire
SK15 2JN
Director Name | Mrs Susan Grantham |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2002(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 10 months (closed 30 August 2016) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN |
Secretary Name | Mrs Susan Grantham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2002(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 10 months (closed 30 August 2016) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
50 at £1 | Mr Stuart Grantham 50.00% Ordinary |
---|---|
50 at £1 | Mrs Susan Grantham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,166 |
Cash | £4,234 |
Current Liabilities | £8,103 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | Application to strike the company off the register (3 pages) |
7 June 2016 | Application to strike the company off the register (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
30 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
16 October 2014 | Previous accounting period shortened from 31 October 2014 to 31 July 2014 (1 page) |
16 October 2014 | Previous accounting period shortened from 31 October 2014 to 31 July 2014 (1 page) |
3 September 2014 | Registered office address changed from 102 Park Road Dukinfield Cheshire SK16 5LL to Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 102 Park Road Dukinfield Cheshire SK16 5LL to Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 102 Park Road Dukinfield Cheshire SK16 5LL to Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN on 3 September 2014 (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
13 December 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 October 2009 | Director's details changed for Mrs Susan Grantham on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mrs Susan Grantham on 16 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Secretary's details changed for Susan Grantham on 16 October 2009 (1 page) |
19 October 2009 | Director's details changed for Stuart Grantham on 16 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Susan Grantham on 16 October 2009 (1 page) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Director's details changed for Stuart Grantham on 16 October 2009 (2 pages) |
19 October 2009 | Register inspection address has been changed (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
17 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
17 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
17 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
17 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
17 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 12 hawthorn drive stalybridge cheshire SK15 1UE (1 page) |
25 February 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 12 hawthorn drive stalybridge cheshire SK15 1UE (1 page) |
25 February 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
28 October 2004 | Return made up to 16/10/04; full list of members
|
28 October 2004 | Return made up to 16/10/04; full list of members
|
14 January 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
16 December 2003 | Return made up to 16/10/03; full list of members
|
16 December 2003 | Return made up to 16/10/03; full list of members
|
7 November 2002 | New secretary appointed;new director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Ad 28/10/02-28/10/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: 102 park rd dukinsfield cheshire SK16 5LL (2 pages) |
7 November 2002 | New secretary appointed;new director appointed (2 pages) |
7 November 2002 | Ad 28/10/02-28/10/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: 102 park rd dukinsfield cheshire SK16 5LL (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Incorporation (9 pages) |
16 October 2002 | Incorporation (9 pages) |