Stockport
Cheshire
SK2 7QQ
Secretary Name | Janice Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2006(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Hampstead Lane Stockport Cheshire SK2 7QQ |
Director Name | Janice Cox |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2006(3 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 10 May 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 32 Hampstead Lane Stockport Cheshire SK2 7QQ |
Secretary Name | Julie McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Woodside 38 Westwood Avenue Godley Hyde SK14 3AZ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 477 Buxton Road Great Moor Stockport Cheshire SK2 7HE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £85 |
Cash | £2,776 |
Current Liabilities | £7,902 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2011 | Application to strike the company off the register (3 pages) |
13 January 2011 | Application to strike the company off the register (3 pages) |
29 April 2010 | Director's details changed for David Thomas Philp Henderson on 24 February 2010 (2 pages) |
29 April 2010 | Director's details changed for David Thomas Philp Henderson on 24 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Janice Cox on 24 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Janice Cox on 24 February 2010 (2 pages) |
29 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
5 March 2009 | Location of debenture register (1 page) |
5 March 2009 | Location of register of members (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 477 buxton road great moor stockport cheshire SK2 7HE (1 page) |
5 March 2009 | Location of register of members (1 page) |
5 March 2009 | Location of debenture register (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 477 buxton road great moor stockport cheshire SK2 7HE (1 page) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: unit 27 hillgate business centre swallow street stockport cheshire SK1 3AU (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: unit 27 hillgate business centre swallow street stockport cheshire SK1 3AU (1 page) |
2 April 2007 | Return made up to 24/02/07; full list of members (3 pages) |
2 April 2007 | Return made up to 24/02/07; full list of members (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
30 March 2006 | Return made up to 24/02/06; full list of members (3 pages) |
30 March 2006 | Return made up to 24/02/06; full list of members (3 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: unit 27 high gate business centre swallow street stockport cheshire SK1 3AU (1 page) |
23 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: unit 27 high gate business centre swallow street stockport cheshire SK1 3AU (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
4 April 2005 | Return made up to 24/02/05; full list of members
|
4 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 April 2005 | Return made up to 24/02/05; full list of members (6 pages) |
23 December 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
23 December 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
28 April 2004 | Return made up to 24/02/04; full list of members (6 pages) |
28 April 2004 | Return made up to 24/02/04; full list of members (6 pages) |
29 November 2003 | Registered office changed on 29/11/03 from: T13 venture house business centre cross street macclesfield cheshire SK11 7PG (1 page) |
29 November 2003 | Director's particulars changed (1 page) |
29 November 2003 | Director's particulars changed (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: T13 venture house business centre cross street macclesfield cheshire SK11 7PG (1 page) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
4 April 2003 | Resolutions
|
4 April 2003 | Ad 24/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Ad 24/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
4 April 2003 | Resolutions
|
4 April 2003 | Secretary resigned (1 page) |
24 February 2003 | Incorporation (12 pages) |
24 February 2003 | Incorporation (12 pages) |