Stockport
Cheshire
SK6 3JG
Director Name | Neil John Burrows |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(6 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 13 January 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Hillock Litton Buxton Derbyshire SK17 8QU |
Secretary Name | Mrs Louise Gail Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(6 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 January 2006) |
Role | Company Director |
Correspondence Address | The Hillock Litton Buxton Derbyshire SK17 8QU |
Secretary Name | Mr John Raymond Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(3 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 13 January 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Hillock Litton Buxton Derbyshire SK17 8QU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(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 | 14 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0161 4949007 |
---|---|
Telephone region | Manchester |
Registered Address | Green Lane Romiley Stockport Cheshire SK6 3JG |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
2 at £1 | Mr John Raymond Burrows 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2018 | Application to strike the company off the register (3 pages) |
15 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
7 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
20 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
31 March 2011 | Appointment of Mr John Raymond Burrows as a director (2 pages) |
31 March 2011 | Termination of appointment of Neil Burrows as a director (1 page) |
31 March 2011 | Termination of appointment of John Burrows as a secretary (1 page) |
31 March 2011 | Termination of appointment of John Burrows as a secretary (1 page) |
31 March 2011 | Registered office address changed from 72 Green Lane Romiley Stockport Cheshire SK6 3JN on 31 March 2011 (1 page) |
31 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Registered office address changed from 72 Green Lane Romiley Stockport Cheshire SK6 3JN on 31 March 2011 (1 page) |
31 March 2011 | Appointment of Mr John Raymond Burrows as a director (2 pages) |
31 March 2011 | Termination of appointment of Neil Burrows as a director (1 page) |
23 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
17 February 2010 | Director's details changed for Neil John Burrows on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Neil John Burrows on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Neil John Burrows on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
26 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
29 April 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
29 April 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
21 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 14/01/07; full list of members (2 pages) |
17 January 2008 | Return made up to 14/01/07; full list of members (2 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | Secretary resigned (1 page) |
25 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
25 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
29 June 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
29 June 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
23 January 2006 | Return made up to 14/01/06; full list of members (6 pages) |
23 January 2006 | Return made up to 14/01/06; full list of members (6 pages) |
11 August 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
11 August 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
5 May 2005 | Return made up to 14/01/05; full list of members (6 pages) |
5 May 2005 | Return made up to 14/01/05; full list of members (6 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
3 August 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
18 February 2004 | Return made up to 14/01/04; full list of members (6 pages) |
18 February 2004 | Return made up to 14/01/04; full list of members (6 pages) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | Ad 20/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Ad 20/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: 72 green lane romiley stockport SK6 3JN (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 72 green lane romiley stockport SK6 3JN (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
14 January 2003 | Incorporation (9 pages) |
14 January 2003 | Incorporation (9 pages) |