Bramhall
Stockport
Cheshire
SK7 2AF
Director Name | Mrs Mildred Hudson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherrytree Cottage 123 Ack Lane East, Bramhall Stockport Cheshire SK7 2AB |
Secretary Name | Mrs Kirsty Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Thornway Bramhall Stockport Cheshire SK7 2AF |
Website | buttonnose.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4407667 |
Telephone region | Manchester |
Registered Address | 18 Bramhall Lane South Bramhall Cheshire SK7 1AF |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
100 at £1 | Robert Alistair Hudson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£54,897 |
Cash | £889 |
Current Liabilities | £43,550 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2018 | Application to strike the company off the register (3 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
29 August 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
29 August 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
16 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 16 December 2015 (18 pages) |
16 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 16 December 2015 (18 pages) |
26 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
12 August 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
12 August 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
21 January 2015 | Registered office address changed from 10 the Bramhall Centre Bramhall Cheshire SK7 1AW to 18 Bramhall Lane South Bramhall Cheshire SK7 1AF on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from , 10 the Bramhall Centre, Bramhall, Cheshire, SK7 1AW to 18 Bramhall Lane South Bramhall Cheshire SK7 1AF on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from , 10 the Bramhall Centre, Bramhall, Cheshire, SK7 1AW to 18 Bramhall Lane South Bramhall Cheshire SK7 1AF on 21 January 2015 (1 page) |
12 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
17 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 April 2011 | Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
27 April 2011 | Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
13 January 2010 | Director's details changed for Mildred Hudson on 1 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Kirsty Brown on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Kirsty Brown on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mildred Hudson on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mildred Hudson on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Kirsty Brown on 1 December 2009 (2 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
19 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
25 January 2008 | Return made up to 16/12/07; no change of members
|
25 January 2008 | Return made up to 16/12/07; no change of members
|
7 January 2008 | Registered office changed on 07/01/08 from: briggs payroll services, po box 247, congleton, CW12 3WT (2 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: briggs payroll services po box 247 congleton CW12 3WT (2 pages) |
29 November 2007 | Total exemption full accounts made up to 31 May 2007 (18 pages) |
29 November 2007 | Total exemption full accounts made up to 31 May 2007 (18 pages) |
24 March 2007 | Total exemption full accounts made up to 31 May 2006 (19 pages) |
24 March 2007 | Total exemption full accounts made up to 31 May 2006 (19 pages) |
6 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
6 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
23 December 2005 | Return made up to 16/12/05; full list of members
|
23 December 2005 | Return made up to 16/12/05; full list of members
|
28 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
13 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
13 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: guthrie accountancy services LTD, georgia house chatham street, macclesfield, cheshire SK11 6ED (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: guthrie accountancy services LTD georgia house chatham street macclesfield cheshire SK11 6ED (1 page) |
13 February 2004 | Ad 17/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2004 | Ad 17/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
24 November 2003 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
24 November 2003 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: the corner house, 2 longsight, lane, cheadle hulme, stockport, cheshire SK8 6PW (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: the corner house, 2 longsight lane, cheadle hulme stockport cheshire SK8 6PW (1 page) |
16 December 2002 | Incorporation (12 pages) |
16 December 2002 | Incorporation (12 pages) |