Stockport
SK4 1HW
Secretary Name | Keeley Eliza Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | National House 80-82 Wellington Road North Stockport SK4 1HW |
Registered Address | National House 80-82 Wellington Road North Stockport SK4 1HW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Christopher Paul Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,324 |
Cash | £1,837 |
Current Liabilities | £1,840 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 November 2017 | Application to strike the company off the register (3 pages) |
5 September 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
23 August 2017 | Previous accounting period shortened from 31 December 2017 to 31 May 2017 (1 page) |
21 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
9 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 September 2016 | Registered office address changed from C/O Stephen Hughes Partnership 143a Union Street Oldham Lancashire OL1 1TE to C/O Whk Llp National House 80-82 Wellington Road North Stockport SK4 1HW on 16 September 2016 (1 page) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 January 2015 | Secretary's details changed for Keeley Eliza Lee on 22 December 2014 (1 page) |
8 January 2015 | Director's details changed for Mr Christopher Paul Lee on 22 December 2014 (2 pages) |
8 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Christopher Paul Lee on 11 January 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 January 2008 | Ad 23/12/07--------- £ si 1@1=1 (1 page) |
3 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
16 February 2005 | Return made up to 23/12/04; full list of members (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 May 2004 | Return made up to 23/12/03; full list of members
|
10 May 2004 | Registered office changed on 10/05/04 from: c/o stephen hughes partnership 143A union street oldham OL1 1TG (1 page) |
23 December 2002 | Incorporation (10 pages) |