Bishopsgate
Manchester
M2 3WQ
Director Name | Mr David Ashton |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 11 March 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
Director Name | Ann Hilda Stevenson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Legal Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Holly Farm Withers Lane, High Legh Knutsford Cheshire Wa16 Osg |
Director Name | Karl David Stevenson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Holly Farm Withers Lane, High Legh Knutsford Cheshire WA16 0SG |
Director Name | Mr Paul Stevenson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Holly Farm Withers Lane High Legh Cheshire WA16 0SG |
Secretary Name | Ann Hilda Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Legal Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Holly Farm Withers Lane, High Legh Knutsford Cheshire Wa16 Osg |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Anthony Ashton 50.51% Ordinary |
---|---|
49 at £1 | David Ashton 49.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,649 |
Cash | £4,003 |
Current Liabilities | £163,859 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2016 | Final Gazette dissolved following liquidation (1 page) |
11 December 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
13 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 October 2014 | Registered office address changed from Norwood Greenacres Oldham Lancashire OL4 3EZ to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 16 October 2014 (1 page) |
14 October 2014 | Appointment of a voluntary liquidator (1 page) |
14 October 2014 | Statement of affairs with form 4.19 (6 pages) |
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
10 September 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
28 October 2011 | Company name changed stevenson developments LIMITED\certificate issued on 28/10/11
|
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
3 August 2010 | Termination of appointment of Ann Stevenson as a director (1 page) |
3 August 2010 | Appointment of Mr Anthony Ashton as a director (2 pages) |
3 August 2010 | Termination of appointment of Paul Stevenson as a director (1 page) |
3 August 2010 | Termination of appointment of Karl Stevenson as a director (1 page) |
3 August 2010 | Termination of appointment of Ann Stevenson as a secretary (1 page) |
3 August 2010 | Termination of appointment of Paul Stevenson as a director (1 page) |
3 August 2010 | Appointment of Mr David Ashton as a director (2 pages) |
3 August 2010 | Termination of appointment of Ann Stevenson as a director (1 page) |
12 July 2010 | Director's details changed for Ann Hilda Stevenson on 8 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Paul Stevenson on 8 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Ann Hilda Stevenson on 8 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Karl David Stevenson on 8 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Paul Stevenson on 8 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Karl David Stevenson on 8 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
16 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
22 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
16 August 2007 | Return made up to 08/07/07; full list of members (3 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
24 August 2006 | Return made up to 08/07/06; full list of members (3 pages) |
6 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Return made up to 08/07/05; full list of members (3 pages) |
6 October 2005 | Director's particulars changed (1 page) |
12 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
17 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Incorporation (17 pages) |