76 Wellington Road South
Stockport
Cheshire
SK1 3SU
Secretary Name | Mr Michael John Barlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2008(5 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 16 November 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Starr & Co 76 Wellington Road South Stockport Cheshire SK1 3SU |
Director Name | Mr Michael John Barlow |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Highlands Drive Offerton Stockport Cheshire SK2 5HX |
Secretary Name | Ms Stella Aline Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Highlands Drive Offerton Stockport Cheshire SK2 5HX |
Director Name | Ms Stella Aline Barlow |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(5 months after company formation) |
Appointment Duration | 12 months (resigned 14 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Highlands Drive Offerton Stockport Cheshire SK2 5HX |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Registered Address | Starr & Co 76 Wellington Road South Stockport Cheshire SK1 3SU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
1 at 1 | M J Barlow 50.00% Ordinary Non Voting |
---|---|
1 at 1 | S Barlow 50.00% Ordinary Voting |
Year | 2014 |
---|---|
Net Worth | £58,090 |
Cash | £182 |
Current Liabilities | £68,444 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2010 | Application to strike the company off the register (1 page) |
21 July 2010 | Application to strike the company off the register (1 page) |
6 May 2010 | Director's details changed for Ms Stella Aline Barlow on 6 May 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Mr Michael John Barlow on 6 May 2010 (1 page) |
6 May 2010 | Director's details changed for Ms Stella Aline Barlow on 6 May 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Mr Michael John Barlow on 6 May 2010 (1 page) |
6 May 2010 | Secretary's details changed for Mr Michael John Barlow on 6 May 2010 (1 page) |
6 May 2010 | Director's details changed for Ms Stella Aline Barlow on 6 May 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 January 2010 | Director's details changed for Ms Stella Aline Barlow on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Ms Stella Aline Barlow on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders Statement of capital on 2010-01-28
|
28 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders Statement of capital on 2010-01-28
|
28 January 2010 | Director's details changed for Ms Stella Aline Barlow on 1 October 2009 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
14 November 2008 | Appointment Terminated Director michael barlow (1 page) |
14 November 2008 | Secretary appointed michael john barlow (2 pages) |
14 November 2008 | Appointment terminated secretary stella barlow (1 page) |
14 November 2008 | Secretary appointed michael john barlow (2 pages) |
14 November 2008 | Director appointed stella aline barlow (2 pages) |
14 November 2008 | Director appointed stella aline barlow (2 pages) |
14 November 2008 | Appointment terminated director michael barlow (1 page) |
14 November 2008 | Appointment Terminated Secretary stella barlow (1 page) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
1 February 2008 | Director's particulars changed (1 page) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 March 2007 | Ad 12/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 March 2007 | Ad 12/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
3 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
3 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
12 January 2005 | Return made up to 10/01/05; full list of members
|
28 October 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
28 October 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
21 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
18 February 2003 | Ad 11/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 10 highlands drive offerton stockport cheshire SK2 5HX (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 10 highlands drive offerton stockport cheshire SK2 5HX (1 page) |
18 February 2003 | Resolutions
|
18 February 2003 | Nc inc already adjusted 11/01/03 (1 page) |
18 February 2003 | Nc inc already adjusted 11/01/03 (1 page) |
18 February 2003 | Ad 11/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 February 2003 | Resolutions
|
18 February 2003 | Resolutions
|
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | New director appointed (3 pages) |
21 January 2003 | New director appointed (3 pages) |
21 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
10 January 2003 | Incorporation (12 pages) |