Swinton
Manchester
M27 8AX
Director Name | Miss Samantha Trwoga |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2009(6 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 08 November 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bolbury Crescent Swinton Manchester M27 8AX |
Secretary Name | Miss Samantha Trwoga |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2009(6 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 08 November 2016) |
Role | Secretarial |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bolbury Crescent Swinton Manchester M27 8AX |
Director Name | Matthew Bonner |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(5 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | Flat 8 57 Parsonage Road Withington Manchester M20 4NG |
Secretary Name | Matthew Bonner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(5 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | Flat 8 57 Parsonage Road Withington Manchester M20 4NG |
Secretary Name | Andrea Lynn Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 August 2009) |
Role | Company Director |
Correspondence Address | 138 Valley Road Codicote Hitchin Hertfordshire SG4 8YN |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | C/O McKellens 11 Riverview The Embankment Business Park Vale Road Heaton Mersey Stockport Cheshire SK4 3GN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
1 at £1 | Christopher Knight 50.00% Ordinary |
---|---|
1 at £1 | Samantha Trwoga 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,261 |
Current Liabilities | £14,261 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2016 | Application to strike the company off the register (3 pages) |
10 August 2016 | Application to strike the company off the register (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 October 2015 | Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page) |
15 October 2015 | Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page) |
1 October 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
6 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
4 August 2010 | Director's details changed for Miss Samantha Trwoga on 1 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Christopher Simon Knight on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Miss Samantha Trwoga on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Miss Samantha Trwoga on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Christopher Simon Knight on 1 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Christopher Simon Knight on 1 October 2009 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
7 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
5 August 2009 | Director appointed miss samantha jo trwoga (1 page) |
5 August 2009 | Secretary appointed miss samantha jo trwoga (1 page) |
5 August 2009 | Director appointed miss samantha jo trwoga (1 page) |
5 August 2009 | Secretary appointed miss samantha jo trwoga (1 page) |
4 August 2009 | Appointment terminated secretary andrea knight (1 page) |
4 August 2009 | Appointment terminated secretary andrea knight (1 page) |
2 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: 114 23 new mount street manchester M4 4DE (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: 114 23 new mount street manchester M4 4DE (1 page) |
10 October 2006 | Return made up to 10/07/05; full list of members (6 pages) |
10 October 2006 | Return made up to 10/07/05; full list of members (6 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
14 September 2006 | Company name changed S.T.U.d LIMITED\certificate issued on 14/09/06 (2 pages) |
14 September 2006 | Company name changed S.T.U.d LIMITED\certificate issued on 14/09/06 (2 pages) |
12 September 2006 | Return made up to 10/07/06; full list of members (6 pages) |
12 September 2006 | Return made up to 10/07/06; full list of members (6 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
6 October 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 22 lyndsay avenue levensholme manchester M19 2AG (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 22 lyndsay avenue levensholme manchester M19 2AG (1 page) |
10 May 2005 | Secretary's particulars changed (1 page) |
10 May 2005 | Secretary's particulars changed (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 3 heath lane codicote hitchin hertfordshire SG4 8YD (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 3 heath lane codicote hitchin hertfordshire SG4 8YD (1 page) |
29 November 2004 | Return made up to 10/07/04; full list of members
|
29 November 2004 | Return made up to 10/07/04; full list of members
|
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned;director resigned (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned;director resigned (1 page) |
11 November 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
11 November 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
6 January 2004 | New secretary appointed;new director appointed (3 pages) |
6 January 2004 | New secretary appointed;new director appointed (3 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: oakview milton hall brampton carlisle cumbria CA8 1HE (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: oakview milton hall brampton carlisle cumbria CA8 1HE (1 page) |
6 January 2004 | New director appointed (3 pages) |
6 January 2004 | New director appointed (3 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: cariocca business park, suit 72 2 sawley road manchester greater manchester M40 8BB (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: cariocca business park, suit 72 2 sawley road manchester greater manchester M40 8BB (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
10 July 2003 | Incorporation (22 pages) |
10 July 2003 | Incorporation (22 pages) |