Stockport
SK4 5NA
Secretary Name | Jane Alison Swindlehurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(1 week, 1 day after company formation) |
Appointment Duration | 19 years, 8 months (closed 07 March 2023) |
Role | Company Director |
Correspondence Address | 11 Appleton Road Heaton Chapel Stockport SK4 5NA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 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 | 23 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | c20fireplaces.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4299042 |
Telephone region | Manchester |
Registered Address | Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
90 at £1 | Timothy Swindlehurst 90.00% Ordinary |
---|---|
10 at £1 | Matthew Lee 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,826 |
Cash | £7,551 |
Current Liabilities | £68,735 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
7 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2022 | Application to strike the company off the register (3 pages) |
3 November 2022 | Director's details changed for Timothy Swindlehurst on 3 November 2022 (2 pages) |
3 November 2022 | Change of details for Timothy Swindlehurst as a person with significant control on 3 November 2022 (2 pages) |
3 November 2022 | Micro company accounts made up to 30 June 2022 (2 pages) |
1 November 2022 | Secretary's details changed for Jane Alison Swindlehurst on 1 November 2022 (1 page) |
1 November 2022 | Previous accounting period shortened from 31 August 2022 to 30 June 2022 (1 page) |
12 July 2022 | Confirmation statement made on 23 June 2022 with updates (5 pages) |
9 May 2022 | Change of details for Timothy Swindlehurst as a person with significant control on 13 December 2021 (2 pages) |
15 March 2022 | Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 15 March 2022 (1 page) |
7 March 2022 | Micro company accounts made up to 31 August 2021 (2 pages) |
28 February 2022 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 28 February 2022 (1 page) |
13 December 2021 | Director's details changed for Timothy Swindlehurst on 13 December 2021 (2 pages) |
13 December 2021 | Secretary's details changed for Jane Alison Swindlehurst on 13 December 2021 (1 page) |
5 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
10 February 2021 | Micro company accounts made up to 31 August 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
6 February 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
19 June 2018 | Change of details for Timothy Swindlehurst as a person with significant control on 19 June 2018 (2 pages) |
22 January 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
10 July 2017 | Notification of Timothy Swindlehurst as a person with significant control on 24 June 2016 (2 pages) |
10 July 2017 | Notification of Timothy Swindlehurst as a person with significant control on 24 June 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
29 June 2016 | Director's details changed for Timothy Swindlehurst on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Timothy Swindlehurst on 29 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
31 October 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
24 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
16 October 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Secretary's details changed for Jane Alison Swindlehurst on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Timothy Swindlehurst on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Timothy Swindlehurst on 13 April 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Jane Alison Swindlehurst on 13 April 2011 (2 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Timothy Swindlehurst on 11 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Timothy Swindlehurst on 11 August 2010 (2 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 October 2009 | Secretary's details changed for Jane Alison Swindlehurst on 9 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Jane Alison Swindlehurst on 9 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Jane Alison Swindlehurst on 9 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Jane Alison Swindlehurst on 9 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Jane Alison Swindlehurst on 9 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Jane Alison Swindlehurst on 9 October 2009 (1 page) |
10 October 2009 | Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom on 10 October 2009 (1 page) |
10 October 2009 | Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom on 10 October 2009 (1 page) |
27 September 2009 | Registered office changed on 27/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
27 September 2009 | Registered office changed on 27/09/2009 from 2ND floor hanover house 30 charlotte street manchester M1 4EX united kingdom (1 page) |
27 September 2009 | Registered office changed on 27/09/2009 from 2ND floor hanover house 30 charlotte street manchester M1 4EX united kingdom (1 page) |
27 September 2009 | Registered office changed on 27/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
11 September 2009 | Return made up to 23/06/09; full list of members (3 pages) |
11 September 2009 | Return made up to 23/06/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 10 charlotte street manchester M1 4EX (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 10 charlotte street manchester M1 4EX (1 page) |
9 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
17 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
27 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
24 June 2005 | Return made up to 23/06/05; full list of members (2 pages) |
24 June 2005 | Return made up to 23/06/05; full list of members (2 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
20 August 2004 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
20 August 2004 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
8 July 2004 | Return made up to 23/06/04; full list of members (6 pages) |
8 July 2004 | Return made up to 23/06/04; full list of members (6 pages) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
17 July 2003 | Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2003 | Resolutions
|
17 July 2003 | Resolutions
|
17 July 2003 | Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
23 June 2003 | Incorporation (9 pages) |
23 June 2003 | Incorporation (9 pages) |