Dale Road, Marple
Stockport
Cheshire
SK6 6NL
Director Name | Mr Mark Isaacs |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 October 2004) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 21 The Coppice St Mary's Park Apartments Prestwich Manchester Lancashire M25 1ED |
Director Name | Idrees De Pledge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 June 2013) |
Role | Debt Recovery |
Country of Residence | United Kingdom |
Correspondence Address | 19 Williamson Avenue Radcliffe Manchester M26 4HT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Gralan House Green Lane Romiley Stockport Cheshire SK6 3JG |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
100 at £1 | Aconite Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Registered office address changed from Unit 21 Chadkirk Business Park Vale Road Romiley Stockport Cheshire SK6 3NE on 24 June 2013 (1 page) |
24 June 2013 | Termination of appointment of Idrees De Pledge as a director (1 page) |
24 June 2013 | Registered office address changed from Gralan House Green Lane Romiley Stockport Cheshire SK6 3JG England on 24 June 2013 (1 page) |
24 June 2013 | Termination of appointment of Idrees De Pledge as a director (1 page) |
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Registered office address changed from Gralan House Green Lane Romiley Stockport Cheshire SK6 3JG England on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from Unit 21 Chadkirk Business Park Vale Road Romiley Stockport Cheshire SK6 3NE on 24 June 2013 (1 page) |
29 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
13 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
3 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
19 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Idrees De Pledge on 1 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Idrees De Pledge on 1 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Idrees De Pledge on 1 June 2010 (2 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
14 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
9 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
9 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
13 December 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
13 December 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
29 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: c/0 freedman frankl & taylor reedham house 31KING street west manchester lancashire M3 2PJ (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: c/0 freedman frankl & taylor reedham house 31KING street west manchester lancashire M3 2PJ (1 page) |
7 December 2005 | Return made up to 17/06/05; full list of members (6 pages) |
7 December 2005 | Return made up to 17/06/05; full list of members (6 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
7 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
22 October 2004 | New director appointed (1 page) |
22 October 2004 | New director appointed (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 September 2004 | Return made up to 17/06/04; full list of members
|
22 September 2004 | Return made up to 17/06/04; full list of members
|
26 February 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
26 February 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: 5-7 new road, radcliffe manchester lancashire M26 1LS (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: 5-7 new road, radcliffe manchester lancashire M26 1LS (1 page) |
26 February 2004 | Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page) |
25 February 2004 | Ad 28/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 2004 | Ad 28/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 2003 | Incorporation (16 pages) |
17 June 2003 | Incorporation (16 pages) |