Stockport
Cheshire
SK2 7DP
Secretary Name | Michelle Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 112 Moorland Road Woodsmoor Stockport Cheshire SK2 7DP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Hodgsons Nelsons House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,386 |
Current Liabilities | £32,965 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 February 2011 | Liquidators' statement of receipts and payments to 17 January 2011 (5 pages) |
4 February 2011 | Liquidators statement of receipts and payments to 17 January 2011 (5 pages) |
3 August 2010 | Liquidators statement of receipts and payments to 17 July 2010 (5 pages) |
3 August 2010 | Liquidators' statement of receipts and payments to 17 July 2010 (5 pages) |
4 February 2010 | Liquidators statement of receipts and payments to 17 January 2010 (5 pages) |
4 February 2010 | Liquidators' statement of receipts and payments to 17 January 2010 (5 pages) |
21 August 2009 | Liquidators' statement of receipts and payments to 17 July 2009 (5 pages) |
21 August 2009 | Liquidators statement of receipts and payments to 17 July 2009 (5 pages) |
2 April 2009 | Liquidators' statement of receipts and payments to 17 January 2009 (5 pages) |
2 April 2009 | Liquidators statement of receipts and payments to 17 January 2009 (5 pages) |
19 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 14 wood street bolton BL1 1DZ (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 14 wood street bolton BL1 1DZ (1 page) |
16 February 2009 | Appointment of a voluntary liquidator (1 page) |
16 February 2009 | Appointment of a voluntary liquidator (1 page) |
12 February 2009 | INSOLVENCY:secretary of states release of liquidator (1 page) |
12 February 2009 | Insolvency:secretary of states release of liquidator (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 1420 shaw heath stockport cheshire SK2 6QS (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 1420 shaw heath stockport cheshire SK2 6QS (1 page) |
25 January 2008 | Statement of affairs (6 pages) |
25 January 2008 | Statement of affairs (6 pages) |
25 January 2008 | Appointment of a voluntary liquidator (1 page) |
25 January 2008 | Resolutions
|
25 January 2008 | Appointment of a voluntary liquidator (1 page) |
25 January 2008 | Resolutions
|
2 October 2007 | Registered office changed on 02/10/07 from: j m hogan & co 39 charlecote road poynton cheshire SK12 1DJ (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: j m hogan & co 39 charlecote road poynton cheshire SK12 1DJ (1 page) |
22 June 2007 | Return made up to 19/03/07; full list of members (6 pages) |
22 June 2007 | Return made up to 19/03/07; full list of members (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
30 May 2006 | Return made up to 19/03/06; full list of members (6 pages) |
30 May 2006 | Return made up to 19/03/06; full list of members (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
14 April 2005 | Return made up to 19/03/05; full list of members (6 pages) |
14 April 2005 | Return made up to 19/03/05; full list of members (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
1 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
1 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
17 March 2004 | Company name changed moorland windows cheshire limite d\certificate issued on 17/03/04 (2 pages) |
17 March 2004 | Company name changed moorland windows cheshire limite d\certificate issued on 17/03/04 (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 March 2003 | Incorporation (6 pages) |
19 March 2003 | Incorporation (6 pages) |