Stockport
Cheshire
SK5 6XT
Director Name | Mrs Irene Rosilla Betton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 07 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Stockport Road Ashton Under Lyne Lancashire OL7 0LA |
Director Name | Mr Graham Harold Richard Betton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 July 2007) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fallow Fields Drive Reddish Stockport Cheshire SK5 6XT |
Secretary Name | Mr Graham Philip May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Penningtons Bishops Stortford Hertfordshire CM23 4LE |
Secretary Name | Mr John Robert Isherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Tavern Road Hadfield Glossop Derbyshire SK13 2RB |
Director Name | Mr John Robert Isherwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(2 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Tavern Road Hadfield Glossop Derbyshire SK13 2RB |
Director Name | 1st Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Correspondence Address | 2nd Floor, Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ |
Secretary Name | Company Secretaries 4 Business Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Correspondence Address | 2nd Floor Cambridge House, Cambridge Road Harlow Essex CM20 2EQ |
Registered Address | 23 Stockport Road Ashton Under Lyne Lancashire OL7 0LA |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £3,607 |
Cash | £991 |
Current Liabilities | £2,154 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 February 2011 | Application to strike the company off the register (4 pages) |
9 February 2011 | Application to strike the company off the register (4 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders Statement of capital on 2010-07-01
|
1 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders Statement of capital on 2010-07-01
|
1 July 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Termination of appointment of John Isherwood as a secretary (1 page) |
8 March 2010 | Termination of appointment of John Isherwood as a director (1 page) |
8 March 2010 | Termination of appointment of John Isherwood as a director (1 page) |
8 March 2010 | Appointment of Mrs Irene Rosilla Betton as a director (2 pages) |
8 March 2010 | Termination of appointment of John Isherwood as a secretary (1 page) |
8 March 2010 | Appointment of Mrs Irene Rosilla Betton as a director (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
19 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
18 June 2008 | Director and secretary's change of particulars / john isherwood / 15/07/2006 (1 page) |
18 June 2008 | Director and Secretary's Change of Particulars / john isherwood / 15/07/2006 / HouseName/Number was: , now: 18; Street was: 1 barkwell lane, now: tavern road; Area was: mossley, now: hadfield; Post Town was: ashton under lyne, now: glossop; Region was: lancashire, now: derbyshire; Post Code was: OL5 0HX, now: SK13 2RB; Country was: , now: united ki (1 page) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
9 July 2007 | New secretary appointed (1 page) |
9 July 2007 | Return made up to 18/05/07; full list of members (3 pages) |
9 July 2007 | New secretary appointed (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Return made up to 18/05/07; full list of members (3 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
1 June 2006 | Return made up to 18/05/06; full list of members (8 pages) |
1 June 2006 | Return made up to 18/05/06; full list of members (8 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Ad 01/06/04--------- £ si 99@1 (2 pages) |
28 March 2006 | Ad 01/06/04--------- £ si 99@1 (2 pages) |
28 March 2006 | New director appointed (2 pages) |
17 October 2005 | Return made up to 18/05/05; full list of members (2 pages) |
17 October 2005 | Return made up to 18/05/05; full list of members (2 pages) |
11 February 2005 | Accounts made up to 31 May 2004 (1 page) |
11 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: 2ND floor cambridge house cambridge road harlow mill essex CM20 2EQ (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 2ND floor cambridge house cambridge road harlow mill essex CM20 2EQ (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Secretary's particulars changed (1 page) |
24 May 2004 | Return made up to 18/05/04; full list of members
|
24 May 2004 | Secretary's particulars changed (1 page) |
24 May 2004 | Return made up to 18/05/04; full list of members (6 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: 13 woodside business park thornwood essex CM16 6LJ (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 13 woodside business park thornwood essex CM16 6LJ (1 page) |
18 May 2003 | Incorporation (18 pages) |