Stockport
SK4 5BF
Director Name | Mr Bernard Francis Manning |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 May 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 18 November 2004) |
Role | Property |
Country of Residence | England |
Correspondence Address | 14 Rossmere Avenue Mansfield Grange Rochdale Lancashire OL11 4BT |
Secretary Name | Ian Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 18 November 2004) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 109a Main Road Goostrey Cheshire CW4 8PE |
Director Name | Jayne Margaret Cassidy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 August 2011) |
Role | Para Legal |
Country of Residence | United Kingdom |
Correspondence Address | 33 Sandway Beech Hill Wigan Greater Manchester WN6 7SF |
Director Name | Lee Michael Cassidy |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 August 2011) |
Role | Ground Worker |
Country of Residence | United Kingdom |
Correspondence Address | 33 Sandway Beech Hill Wigan Greater Manchester WN6 7SF |
Secretary Name | Jayne Margaret Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 August 2011) |
Role | Para Legal |
Country of Residence | United Kingdom |
Correspondence Address | 33 Sandway Beech Hill Wigan Greater Manchester WN6 7SF |
Director Name | Mr Ali Zolghadriha |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 October 2019) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Unit 4m Crossley Park Crossley Road Stockport Cheshire SK4 5BF |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Unit 4m Crossley Park Crossley Road Stockport Cheshire SK4 5BF |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
20 at £1 | Richmond Court Investments LTD 83.33% Ordinary A |
---|---|
4 at £1 | Agnes Mary Barton 16.67% Ordinary A |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
17 September 2020 | Confirmation statement made on 3 September 2020 with updates (4 pages) |
---|---|
5 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
12 March 2020 | Notification of Mingju Li as a person with significant control on 2 October 2019 (2 pages) |
2 March 2020 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
2 March 2020 | Termination of appointment of Ali Zolghadriha as a director on 22 October 2019 (1 page) |
2 March 2020 | Cessation of Richmond Court Investments Ltd as a person with significant control on 22 October 2019 (1 page) |
28 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2019 | Registered office address changed from 3a Wynnstay Grove Fallowfield Manchester M14 6XG to Unit 4M Crossley Park Crossley Road Stockport Cheshire SK4 5BF on 18 December 2019 (2 pages) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2019 | Appointment of Mrs Minju Li as a director on 2 October 2019 (2 pages) |
26 June 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
1 June 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
26 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
26 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
29 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
29 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
26 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
25 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
25 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
30 June 2014 | Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
30 June 2014 | Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
29 November 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Director's details changed for Mr Ali Zolghadriha on 27 June 2013 (2 pages) |
29 November 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Director's details changed for Mr Ali Zolghadriha on 27 June 2013 (2 pages) |
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
27 June 2013 | Director's details changed for Mr Ali Zolghadriha on 1 April 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Ali Zolghadriha on 1 April 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Ali Zolghadriha on 1 April 2013 (2 pages) |
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
29 May 2013 | Director's details changed for Mr Ali Zolghadriha on 1 April 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Ali Zolghadriha on 1 April 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Ali Zolghadriha on 1 April 2013 (2 pages) |
3 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
3 November 2011 | Termination of appointment of Lee Cassidy as a director (2 pages) |
3 November 2011 | Termination of appointment of Jayne Cassidy as a secretary (2 pages) |
3 November 2011 | Termination of appointment of Jayne Cassidy as a director (2 pages) |
3 November 2011 | Termination of appointment of Jayne Cassidy as a secretary (2 pages) |
3 November 2011 | Termination of appointment of Jayne Cassidy as a director (2 pages) |
3 November 2011 | Termination of appointment of Lee Cassidy as a director (2 pages) |
2 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Director's details changed for Ali Zolgnadrina on 15 August 2011 (2 pages) |
2 November 2011 | Director's details changed for Ali Zolgnadrina on 15 August 2011 (2 pages) |
28 October 2011 | Registered office address changed from 3a Wynnstay Grove Fallonfield Manchester Lancashire M14 6XG on 28 October 2011 (1 page) |
28 October 2011 | Registered office address changed from 3a Wynnstay Grove Fallonfield Manchester Lancashire M14 6XG on 28 October 2011 (1 page) |
28 October 2011 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
6 October 2011 | Registered office address changed from Blackfriars House Parsonage Manchester M3 2JA on 6 October 2011 (3 pages) |
6 October 2011 | Termination of appointment of Lee Cassidy as a director (2 pages) |
6 October 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
6 October 2011 | Appointment of Ali Zolgnadrina as a director (3 pages) |
6 October 2011 | Termination of appointment of Jayne Cassidy as a secretary (2 pages) |
6 October 2011 | Registered office address changed from Blackfriars House Parsonage Manchester M3 2JA on 6 October 2011 (3 pages) |
6 October 2011 | Termination of appointment of Lee Cassidy as a director (2 pages) |
6 October 2011 | Termination of appointment of Jayne Cassidy as a secretary (2 pages) |
6 October 2011 | Registered office address changed from Blackfriars House Parsonage Manchester M3 2JA on 6 October 2011 (3 pages) |
6 October 2011 | Termination of appointment of Jayne Cassidy as a director (2 pages) |
6 October 2011 | Appointment of Ali Zolgnadrina as a director (3 pages) |
6 October 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
6 October 2011 | Termination of appointment of Jayne Cassidy as a director (2 pages) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2011 | Compulsory strike-off action has been suspended (1 page) |
26 February 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2010 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 3 September 2008 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 3 September 2008 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 3 September 2008 with a full list of shareholders (4 pages) |
6 January 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
6 January 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
15 April 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
15 April 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: third floor 40 king street west manchester greater manchester M3 2WY (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: third floor 40 king street west manchester greater manchester M3 2WY (1 page) |
19 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
19 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
7 August 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
7 August 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
28 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
28 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
8 November 2005 | Return made up to 03/09/05; full list of members (8 pages) |
8 November 2005 | Return made up to 03/09/05; full list of members (8 pages) |
26 October 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
26 October 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
26 October 2005 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
26 October 2005 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New secretary appointed;new director appointed (2 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: richmond court, berry street swinton greater manchester M27 6NX (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: richmond court, berry street swinton greater manchester M27 6NX (1 page) |
26 May 2005 | New secretary appointed;new director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Secretary resigned (2 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Secretary resigned (2 pages) |
19 November 2004 | Return made up to 03/09/04; full list of members (6 pages) |
19 November 2004 | Return made up to 03/09/04; full list of members (6 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
3 September 2003 | Incorporation (15 pages) |
3 September 2003 | Incorporation (15 pages) |