Sale
Cheshire
M33 4LA
Secretary Name | Robina Marie Stubbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2003(4 days after company formation) |
Appointment Duration | 13 years, 7 months (closed 04 October 2016) |
Role | Secretary |
Correspondence Address | 14 Elton Road Sale Cheshire M33 4LA |
Director Name | Hanley Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
Secretary Name | Specialised Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
Registered Address | 14 Elton Road Sale Cheshire M33 4LA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
50 at £1 | Brierley Denver Stubbs 50.00% Ordinary |
---|---|
50 at £1 | Robina Marie Stubbs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,901 |
Cash | £42,997 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2016 | Application to strike the company off the register (3 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
12 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
14 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
8 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
4 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
5 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Brierley Denver Stubbs on 18 March 2010 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 May 2008 | Return made up to 28/02/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: spring court spring road hale altrincham cheshire WA14 2UQ (1 page) |
17 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 May 2005 | Return made up to 28/02/05; full list of members (6 pages) |
7 December 2004 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
7 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 May 2004 | Ad 06/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 2004 | Return made up to 28/02/04; full list of members (6 pages) |
24 March 2004 | Resolutions
|
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
28 February 2003 | Incorporation (13 pages) |