Sandyford
Stoke On Trent
ST6 4QB
Secretary Name | Mavis Stanyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | Southview Bungalow Hollywall Lane Sandyford Stoke On Trent ST6 4QB |
Director Name | E-Corp Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 14 Station Parade Whitchurch Lane Edgware Middx HA8 6RW |
Secretary Name | E-Corp Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 14 Station Parade Whitchurch Lane Edgware Middx HA8 6RW |
Registered Address | 31 Sackville Street Manchester M1 3LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
6 at £1 | Wayne Andrew Stanyer 60.00% Ordinary |
---|---|
4 at £1 | Graham Stanyer 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,580 |
Current Liabilities | £4,159 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2014-06-03
|
6 May 2014 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 February 2012 | Director's details changed for Wayne Stanyer on 24 June 2011 (2 pages) |
28 February 2012 | Secretary's details changed for Mavis Stanyer on 24 June 2011 (2 pages) |
28 February 2012 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 17 January 2012 (2 pages) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 August 2006 | Return made up to 24/06/06; full list of members (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 July 2005 | Return made up to 24/06/05; full list of members (2 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
25 September 2003 | Secretary's particulars changed (1 page) |
25 September 2003 | Director's particulars changed (1 page) |
25 September 2003 | Ad 01/08/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
12 August 2003 | New secretary appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: 19-20 bourne court southend road woodford green essex IG8 8HN (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 14 station parade, whitchurch lane, edgware middlesex HA8 6RW (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
24 June 2003 | Incorporation (16 pages) |