Stockport
Cheshire
SK3 8AX
Secretary Name | Julia Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(4 years after company formation) |
Appointment Duration | 12 years (closed 19 July 2019) |
Role | Secretary |
Correspondence Address | 41 Greek Street Stockport Cheshire SK3 8AX |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | janusdoors.co.uk |
---|---|
Telephone | 0161 7455000 |
Telephone region | Manchester |
Registered Address | Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
50 at £1 | John Peter Gibson 50.00% Ordinary |
---|---|
50 at £1 | Julia Gibson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,292 |
Cash | £414 |
Current Liabilities | £250,492 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
29 March 2018 | Liquidators' statement of receipts and payments to 21 January 2018 (14 pages) |
6 April 2017 | Liquidators' statement of receipts and payments to 21 January 2017 (15 pages) |
6 April 2017 | Liquidators' statement of receipts and payments to 21 January 2017 (15 pages) |
10 February 2016 | Statement of affairs with form 4.19 (7 pages) |
10 February 2016 | Statement of affairs with form 4.19 (7 pages) |
5 February 2016 | Registered office address changed from 3 James Corbett Road Salford Manchester M50 1DE to 41 Greek Street Stockport Cheshire SK3 8AX on 5 February 2016 (2 pages) |
5 February 2016 | Registered office address changed from 3 James Corbett Road Salford Manchester M50 1DE to 41 Greek Street Stockport Cheshire SK3 8AX on 5 February 2016 (2 pages) |
1 February 2016 | Resolutions
|
1 February 2016 | Resolutions
|
1 February 2016 | Appointment of a voluntary liquidator (1 page) |
1 February 2016 | Appointment of a voluntary liquidator (1 page) |
23 December 2015 | Registration of charge 048164770004, created on 22 December 2015 (27 pages) |
23 December 2015 | Registration of charge 048164770004, created on 22 December 2015 (27 pages) |
30 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
4 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
17 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
16 July 2013 | Director's details changed for John Peter Gibson on 30 June 2013 (2 pages) |
16 July 2013 | Director's details changed for John Peter Gibson on 30 June 2013 (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Secretary's details changed for Julia Gibson on 4 May 2012 (1 page) |
4 May 2012 | Secretary's details changed for Julia Gibson on 4 May 2012 (1 page) |
4 May 2012 | Director's details changed for John Peter Gibson on 4 May 2012 (2 pages) |
4 May 2012 | Secretary's details changed for Julia Gibson on 4 May 2012 (1 page) |
4 May 2012 | Director's details changed for John Peter Gibson on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for John Peter Gibson on 4 May 2012 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 July 2011 | Annual return made up to 1 July 2011 (4 pages) |
27 July 2011 | Annual return made up to 1 July 2011 (4 pages) |
27 July 2011 | Annual return made up to 1 July 2011 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
26 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
10 September 2009 | Return made up to 01/07/09; full list of members (3 pages) |
10 September 2009 | Return made up to 01/07/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 July 2008 (14 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 July 2008 (14 pages) |
1 December 2008 | Return made up to 01/07/08; full list of members (3 pages) |
1 December 2008 | Return made up to 01/07/08; full list of members (3 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
9 October 2007 | Return made up to 01/07/07; full list of members (2 pages) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | Return made up to 01/07/07; full list of members (2 pages) |
9 October 2007 | New secretary appointed (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
27 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: alfred procter house bute street salford M50 1DU (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: alfred procter house bute street salford M50 1DU (1 page) |
6 December 2006 | Return made up to 01/07/06; full list of members (6 pages) |
6 December 2006 | Return made up to 01/07/06; full list of members (6 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
27 September 2005 | Return made up to 01/07/05; full list of members (5 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: 7 tootal grove salford lancashire M6 8DN (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 7 tootal grove salford lancashire M6 8DN (1 page) |
27 September 2005 | Return made up to 01/07/05; full list of members (5 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
19 August 2004 | Return made up to 01/07/04; full list of members (5 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: unit 17, willan industrial estate, vere street salford lancashire M50 2GR (2 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: unit 17, willan industrial estate, vere street salford lancashire M50 2GR (2 pages) |
19 August 2004 | Return made up to 01/07/04; full list of members (5 pages) |
15 January 2004 | Secretary's particulars changed (1 page) |
15 January 2004 | Secretary's particulars changed (1 page) |
14 November 2003 | Particulars of mortgage/charge (7 pages) |
14 November 2003 | Particulars of mortgage/charge (7 pages) |
17 July 2003 | Resolutions
|
17 July 2003 | Resolutions
|
1 July 2003 | Incorporation (12 pages) |
1 July 2003 | Incorporation (12 pages) |