Stockport
SK4 1HW
Secretary Name | Susan Mary Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | National House 80-82 Wellington Road North Stockport SK4 1HW |
Director Name | Linda Dorothy Hutchings |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 14 Spring Close Lees Oldham Lancashire OL4 5BB |
Secretary Name | Danial Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Spring Close Lees Oldham OL4 5BB |
Website | punchpubcompany.co.uk |
---|---|
Telephone | 01283 501999 |
Telephone region | Burton-on-Trent |
Registered Address | National House 80-82 Wellington Road North Stockport SK4 1HW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Nigel Roy Fox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,976 |
Current Liabilities | £3,615 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
15 December 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
29 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
11 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2020 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
24 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
18 September 2016 | Registered office address changed from 143a Union Street Oldham OL1 1TE to C/O Whk Llp National House 80-82 Wellington Road North Stockport SK4 1HW on 18 September 2016 (1 page) |
18 September 2016 | Registered office address changed from 143a Union Street Oldham OL1 1TE to C/O Whk Llp National House 80-82 Wellington Road North Stockport SK4 1HW on 18 September 2016 (1 page) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
16 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 October 2014 | Secretary's details changed for Susan Mary Fox on 13 October 2014 (1 page) |
24 October 2014 | Secretary's details changed for Susan Mary Fox on 13 October 2014 (1 page) |
24 October 2014 | Director's details changed for M Nigel Roy Fox on 13 October 2014 (2 pages) |
24 October 2014 | Director's details changed for M Nigel Roy Fox on 13 October 2014 (2 pages) |
24 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
18 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Nigel Roy Fox on 14 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Nigel Roy Fox on 14 October 2009 (2 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
3 December 2008 | Return made up to 14/10/08; full list of members (3 pages) |
3 December 2008 | Return made up to 14/10/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
24 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 132 park lane macclesfield cheshire SK11 6UB (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 132 park lane macclesfield cheshire SK11 6UB (1 page) |
17 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
17 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
1 November 2005 | Return made up to 14/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 14/10/05; full list of members (2 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 November 2004 | Return made up to 14/10/04; full list of members (6 pages) |
2 November 2004 | Return made up to 14/10/04; full list of members (6 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Secretary resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Secretary resigned (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: stephen hughes partnership john dalton house 121 deansgate manchester M3 2BX (1 page) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New secretary appointed (1 page) |
21 November 2003 | New secretary appointed (1 page) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | Registered office changed on 21/11/03 from: stephen hughes partnership john dalton house 121 deansgate manchester M3 2BX (1 page) |
14 October 2003 | Incorporation (11 pages) |
14 October 2003 | Incorporation (11 pages) |