Hazel Grove
Stockport
Cheshire
SK7 6AG
Director Name | Mr Declan O'Hare |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Kingsleigh Road Stockport Cheshire SK4 3PP |
Secretary Name | Mr Theodor Kaciubskyj |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a Carlton Place Hazel Grove Stockport Cheshire SK7 6AG |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2SN |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2SN |
Registered Address | Unit 8 Norbury Court City Works Ashton Old Road Manchester Greater Manchester M11 2NB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
1 at £1 | Declan O'hare 50.00% Ordinary |
---|---|
1 at £1 | Theodor Kaciubskyj 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,999 |
Cash | £23,203 |
Current Liabilities | £246,961 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2012 | Final Gazette dissolved following liquidation (1 page) |
30 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
31 August 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
6 July 2012 | Liquidators' statement of receipts and payments to 23 June 2012 (13 pages) |
6 July 2012 | Liquidators' statement of receipts and payments to 23 June 2012 (13 pages) |
6 July 2012 | Liquidators statement of receipts and payments to 23 June 2012 (13 pages) |
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
1 July 2011 | Statement of affairs with form 4.19 (7 pages) |
1 July 2011 | Statement of affairs with form 4.19 (7 pages) |
1 July 2011 | Appointment of a voluntary liquidator (1 page) |
1 July 2011 | Appointment of a voluntary liquidator (1 page) |
27 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 November 2010 | Registered office address changed from Trident One Styal Road Manchester Lancs M22 5XB on 23 November 2010 (1 page) |
23 November 2010 | Registered office address changed from Trident One Styal Road Manchester Lancs M22 5XB on 23 November 2010 (1 page) |
16 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders Statement of capital on 2010-09-16
|
16 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders Statement of capital on 2010-09-16
|
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
10 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
10 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
11 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 12A carlton place hazel grove stockport cheshire SK7 6AG (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 12A carlton place hazel grove stockport cheshire SK7 6AG (1 page) |
6 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
6 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
27 October 2005 | Return made up to 15/09/05; full list of members (2 pages) |
27 October 2005 | Return made up to 15/09/05; full list of members (2 pages) |
20 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
20 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
12 October 2004 | Return made up to 15/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 15/09/04; full list of members (7 pages) |
30 September 2003 | New secretary appointed;new director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New secretary appointed;new director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
22 September 2003 | Registered office changed on 22/09/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Secretary resigned;director resigned (1 page) |
22 September 2003 | Secretary resigned;director resigned (1 page) |
22 September 2003 | Registered office changed on 22/09/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page) |
22 September 2003 | Director resigned (1 page) |
15 September 2003 | Incorporation (14 pages) |
15 September 2003 | Incorporation (14 pages) |