Reddish
Stockport
Cheshire
SK5 6NX
Secretary Name | Brenda Waddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 October 2015) |
Role | Company Director |
Correspondence Address | 589 Gorton Road Stockport Cheshire SK5 6NX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 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 | 04 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Droylsden West |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Brenda Waddington 50.00% Ordinary |
---|---|
1 at £1 | John Waddington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,675 |
Cash | £4,412 |
Current Liabilities | £11,300 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2018 | Application to strike the company off the register (3 pages) |
13 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
31 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Register inspection address has been changed from 770 Ashton Road Bardsley Oldham Lancashire OL8 2RJ United Kingdom to Capital House 272 Manchester Road Droylsden Manchester M43 6PW (1 page) |
31 March 2016 | Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 31 March 2016 (1 page) |
31 March 2016 | Register inspection address has been changed from 770 Ashton Road Bardsley Oldham Lancashire OL8 2RJ United Kingdom to Capital House 272 Manchester Road Droylsden Manchester M43 6PW (1 page) |
31 March 2016 | Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 31 March 2016 (1 page) |
31 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 March 2016 | Register(s) moved to registered office address Capital House 272 Manchester Road Droylsden Manchester M43 6PW (1 page) |
30 March 2016 | Register(s) moved to registered office address Capital House 272 Manchester Road Droylsden Manchester M43 6PW (1 page) |
19 November 2015 | Termination of appointment of Brenda Waddington as a secretary on 18 October 2015 (1 page) |
19 November 2015 | Termination of appointment of Brenda Waddington as a secretary on 18 October 2015 (1 page) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 October 2013 | Registered office address changed from 770 Ashton Road Bardsley Oldham Lancashire OL8 2RS on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from 770 Ashton Road Bardsley Oldham Lancashire OL8 2RS on 29 October 2013 (1 page) |
19 June 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Director's details changed for John Waddington on 27 February 2010 (2 pages) |
5 July 2010 | Director's details changed for John Waddington on 27 February 2010 (2 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
9 May 2009 | Return made up to 27/02/09; full list of members (5 pages) |
9 May 2009 | Return made up to 27/02/09; full list of members (5 pages) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
7 January 2009 | Return made up to 27/02/08; full list of members (6 pages) |
7 January 2009 | Return made up to 27/02/08; full list of members (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 May 2007 | Return made up to 04/03/07; full list of members (6 pages) |
23 May 2007 | Return made up to 04/03/07; full list of members (6 pages) |
2 February 2007 | Partial exemption accounts made up to 31 March 2006 (11 pages) |
2 February 2007 | Partial exemption accounts made up to 31 March 2006 (11 pages) |
5 September 2006 | Return made up to 04/03/06; full list of members (6 pages) |
5 September 2006 | Return made up to 04/03/06; full list of members (6 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
22 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
22 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
5 January 2005 | Partial exemption accounts made up to 31 March 2004 (10 pages) |
5 January 2005 | Partial exemption accounts made up to 31 March 2004 (10 pages) |
30 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
30 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: 589 gorton rd reddish stockport SK5 6NX (1 page) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: 589 gorton rd reddish stockport SK5 6NX (1 page) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Ad 18/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 April 2003 | Ad 18/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Incorporation (9 pages) |
4 March 2003 | Incorporation (9 pages) |