Stalybridge
Cheshire
SK15 1SE
Director Name | Garry Holt |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Stables 15 Crowhill Cottages Taunton Road Aston Under Lyne Lancashire Ol7 Pdu |
Secretary Name | Lesley Karren Hynds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Pervilion Drive Ashton Under Lyne Lancashire OL6 8LA |
Secretary Name | Julie Anne Scowcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 81 Hamilton Street Chadderton Oldham Lancashire OL9 9HL |
Secretary Name | Mr Craig Emerson Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 January 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Redmire Mews Dukinfield Cheshire SK16 5QY |
Registered Address | 81 High Street Stalybridge Cheshire SK15 1SE |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,095 |
Cash | £1,689 |
Current Liabilities | £52,159 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | Company name changed newcoat garage LIMITED\certificate issued on 24/08/10
|
24 August 2010 | Resolutions
|
30 July 2010 | Change of name notice (2 pages) |
30 July 2010 | Change of name notice (2 pages) |
23 February 2010 | Termination of appointment of Craig Maher as a secretary (1 page) |
23 February 2010 | Termination of appointment of Garry Holt as a director (1 page) |
23 February 2010 | Termination of appointment of Garry Holt as a director (1 page) |
23 February 2010 | Termination of appointment of Craig Maher as a secretary (1 page) |
17 February 2010 | Appointment of Mr Arthur Joseph as a director (2 pages) |
17 February 2010 | Registered office address changed from 2 Cooper Street Dukinfield Cheshire SK16 4JB on 17 February 2010 (1 page) |
17 February 2010 | Registered office address changed from 2 Cooper Street Dukinfield Cheshire SK16 4JB on 17 February 2010 (1 page) |
17 February 2010 | Appointment of Mr Arthur Joseph as a director (2 pages) |
21 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 November 2008 | Return made up to 06/08/08; full list of members (3 pages) |
17 November 2008 | Return made up to 06/08/08; full list of members (3 pages) |
10 November 2008 | Return made up to 06/08/07; full list of members (3 pages) |
10 November 2008 | Return made up to 06/08/07; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
17 April 2007 | Amended accounts made up to 31 August 2005 (7 pages) |
17 April 2007 | Amended accounts made up to 31 August 2005 (7 pages) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: unit 4, sedgley buildings market street droylsden M43 6DL (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: unit 4, sedgley buildings market street droylsden M43 6DL (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Secretary resigned (1 page) |
29 August 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
29 August 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
17 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
17 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
24 October 2005 | Return made up to 06/08/05; full list of members (3 pages) |
24 October 2005 | Return made up to 06/08/05; full list of members (3 pages) |
10 January 2005 | Return made up to 06/08/04; full list of members (6 pages) |
10 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Return made up to 06/08/04; full list of members (6 pages) |
9 March 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | Secretary resigned (1 page) |
6 August 2003 | Incorporation (12 pages) |
6 August 2003 | Incorporation (12 pages) |