Heald Green
Cheshire
SK8 3HF
Secretary Name | Janet Sheila Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2003(2 days after company formation) |
Appointment Duration | 17 years, 5 months (closed 13 October 2020) |
Role | Shop Assistant |
Correspondence Address | 64 Rossendale Road Heald Green Cheshire SK8 3HF |
Director Name | Mr Craig Anthony Carter |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2014(10 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 06 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Rossendale Road Heald Green Cheadle Cheshire SK8 3HF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 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 | 30 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Parkway House Palatine Road Manchester M22 4DB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,589 |
Cash | £16,169 |
Current Liabilities | £24,506 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
24 July 2003 | Delivered on: 26 July 2003 Persons entitled: Express Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Undertaking and all property and assets. Outstanding |
---|
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2020 | Application to strike the company off the register (4 pages) |
2 July 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
6 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
2 August 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
9 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
8 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
19 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
27 August 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
1 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
24 March 2015 | Registered office address changed from 516 Wilmslow Road Withington Manchester M20 4BS to C/O Daggett and Company Parkway House Palatine Road Manchester M22 4DB on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 516 Wilmslow Road Withington Manchester M20 4BS to C/O Daggett and Company Parkway House Palatine Road Manchester M22 4DB on 24 March 2015 (1 page) |
6 November 2014 | Termination of appointment of Craig Anthony Carter as a director on 6 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Craig Anthony Carter as a director on 6 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Craig Anthony Carter as a director on 6 October 2014 (1 page) |
23 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
8 April 2014 | Appointment of Mr Craig Anthony Carter as a director (2 pages) |
8 April 2014 | Appointment of Mr Craig Anthony Carter as a director (2 pages) |
10 October 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
10 October 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
10 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
27 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Charles Anthony Carter on 1 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Charles Anthony Carter on 1 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Charles Anthony Carter on 1 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
4 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
4 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
19 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
19 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
8 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 September 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
14 September 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: 11 warwick road old trafford manchester greater manchester M16 0QQ (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: 11 warwick road old trafford manchester greater manchester M16 0QQ (1 page) |
28 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: 11 warwick road old trafford manchester M16 0QQ (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: 11 warwick road old trafford manchester M16 0QQ (1 page) |
15 May 2003 | Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2003 | New director appointed (2 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Secretary resigned (1 page) |
30 April 2003 | Incorporation (9 pages) |
30 April 2003 | Incorporation (9 pages) |