Heald Green
Stockport
Cheshire
SK8 3LT
Director Name | Mr James Valenta |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 17 September 2011) |
Role | Builder |
Correspondence Address | 15 Avon Road Heald Green Cheshire SK8 3LS |
Secretary Name | Mr Andrew John Valenta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 17 September 2011) |
Role | Company Director |
Correspondence Address | 5 Lydney Avenue Heald Green Stockport Cheshire SK8 3LT |
Secretary Name | Lisa Valenta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Lydney Avenue Heald Green Stockport Cheshire SK8 3LT |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Registered Address | D T E House Hollins Mount Hollins Lane Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £327 |
Cash | £2,479 |
Current Liabilities | £57,781 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2011 | Final Gazette dissolved following liquidation (1 page) |
17 September 2011 | Final Gazette dissolved following liquidation (1 page) |
17 June 2011 | Liquidators statement of receipts and payments to 7 June 2011 (5 pages) |
17 June 2011 | Liquidators statement of receipts and payments to 7 June 2011 (5 pages) |
17 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 June 2011 | Liquidators' statement of receipts and payments to 7 June 2011 (5 pages) |
17 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 June 2011 | Liquidators' statement of receipts and payments to 7 June 2011 (5 pages) |
16 March 2011 | Liquidators' statement of receipts and payments to 4 March 2011 (5 pages) |
16 March 2011 | Liquidators' statement of receipts and payments to 4 March 2011 (5 pages) |
16 March 2011 | Liquidators statement of receipts and payments to 4 March 2011 (5 pages) |
16 March 2011 | Liquidators statement of receipts and payments to 4 March 2011 (5 pages) |
22 September 2010 | Liquidators statement of receipts and payments to 4 September 2010 (5 pages) |
22 September 2010 | Liquidators' statement of receipts and payments to 4 September 2010 (5 pages) |
22 September 2010 | Liquidators statement of receipts and payments to 4 September 2010 (5 pages) |
22 September 2010 | Liquidators' statement of receipts and payments to 4 September 2010 (5 pages) |
23 March 2010 | Liquidators statement of receipts and payments to 4 March 2010 (5 pages) |
23 March 2010 | Liquidators statement of receipts and payments to 4 March 2010 (5 pages) |
23 March 2010 | Liquidators' statement of receipts and payments to 4 March 2010 (5 pages) |
23 March 2010 | Liquidators' statement of receipts and payments to 4 March 2010 (5 pages) |
21 September 2009 | Liquidators' statement of receipts and payments to 4 September 2009 (5 pages) |
21 September 2009 | Liquidators statement of receipts and payments to 4 September 2009 (5 pages) |
21 September 2009 | Liquidators' statement of receipts and payments to 4 September 2009 (5 pages) |
21 September 2009 | Liquidators statement of receipts and payments to 4 September 2009 (5 pages) |
17 March 2009 | Liquidators statement of receipts and payments to 4 March 2009 (9 pages) |
17 March 2009 | Liquidators' statement of receipts and payments to 4 March 2009 (9 pages) |
17 March 2009 | Liquidators' statement of receipts and payments to 4 March 2009 (9 pages) |
17 March 2009 | Liquidators statement of receipts and payments to 4 March 2009 (9 pages) |
14 March 2008 | Appointment of a voluntary liquidator (1 page) |
14 March 2008 | Resolutions
|
14 March 2008 | Appointment of a voluntary liquidator (1 page) |
14 March 2008 | Resolutions
|
18 February 2008 | Registered office changed on 18/02/08 from: 123 wellington road south stockport cheshire SK1 3TH (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 123 wellington road south stockport cheshire SK1 3TH (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New director appointed (2 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: 103 castle street edgeley stockport cheshire SK3 9AR (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 103 castle street edgeley stockport cheshire SK3 9AR (1 page) |
31 August 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 November 2006 | Return made up to 23/07/06; full list of members (6 pages) |
8 November 2006 | Return made up to 23/07/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
31 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
31 August 2005 | Return made up to 23/07/05; full list of members
|
26 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 February 2005 | Director's particulars changed (1 page) |
22 February 2005 | Director's particulars changed (1 page) |
22 February 2005 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
22 February 2005 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
4 August 2004 | Ad 01/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
4 August 2004 | Ad 01/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
23 July 2003 | Incorporation (14 pages) |
23 July 2003 | Incorporation (14 pages) |