Stalybridge
Cheshire
SK15 3RW
Secretary Name | Mrs Angela Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2004(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 18 January 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Green Hollow Fold Stalybridge Cheshire SK15 3RP |
Director Name | Mrs Angela Fox |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2006(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 18 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Green Hollow Fold Stalybridge Cheshire SK15 3RP |
Director Name | Mr Daniel Fox |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 May 2006(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Greenhollow Fold Stalybridge Cheshire SK15 3RP |
Director Name | Jason Maydew |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Role | Proffesional |
Correspondence Address | 5 George Street Ashton Under Lyne OL6 6AQ |
Secretary Name | Joanne Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Tonacliffe Road Whitworth Rochdale Lancashire OL12 8SS |
Registered Address | Debtfocus 4 Broad O Th Lane Shevington Wigan WN6 8EA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Parish | Shevington |
Ward | Shevington with Lower Ground |
Built Up Area | Shevington Vale/Shevington |
Year | 2014 |
---|---|
Net Worth | £10,234 |
Cash | £219 |
Current Liabilities | £78,120 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 July 2010 | Liquidators statement of receipts and payments to 22 June 2010 (5 pages) |
1 July 2010 | Liquidators' statement of receipts and payments to 22 June 2010 (5 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from 5 george street ashton under lyne lancashire OL6 6AQ (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 5 george street ashton under lyne lancashire OL6 6AQ (1 page) |
2 July 2009 | Statement of affairs with form 4.19 (13 pages) |
2 July 2009 | Statement of affairs with form 4.19 (13 pages) |
2 July 2009 | Resolutions
|
2 July 2009 | Appointment of a voluntary liquidator (1 page) |
2 July 2009 | Resolutions
|
2 July 2009 | Appointment of a voluntary liquidator (1 page) |
20 January 2009 | Return made up to 18/08/08; full list of members (4 pages) |
20 January 2009 | Return made up to 18/08/08; full list of members (4 pages) |
7 July 2008 | Nc inc already adjusted 31/10/07 (2 pages) |
7 July 2008 | Nc inc already adjusted 31/10/07 (2 pages) |
17 June 2008 | Ad 01/11/07 gbp si 33@1=33 gbp ic 100/133 (4 pages) |
17 June 2008 | Ad 01/11/07\gbp si 33@1=33\gbp ic 100/133\ (4 pages) |
11 June 2008 | Resolutions
|
11 June 2008 | Resolutions
|
4 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 September 2007 | Return made up to 18/08/07; full list of members (7 pages) |
3 September 2007 | Return made up to 18/08/07; full list of members
|
26 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
30 August 2006 | Return made up to 18/08/06; full list of members (7 pages) |
30 August 2006 | Return made up to 18/08/06; full list of members
|
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
16 December 2005 | Return made up to 18/08/05; change of members (6 pages) |
16 December 2005 | Return made up to 18/08/05; change of members (6 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
21 September 2004 | Return made up to 18/08/04; full list of members (6 pages) |
21 September 2004 | Return made up to 18/08/04; full list of members (6 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New director appointed (1 page) |
18 August 2003 | Incorporation (15 pages) |