Mossy Lea Road, Wrightington
Wigan
Lancashire
WN6 9SA
Secretary Name | Carole Anne Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Raby Fold Farm Mossy Lea Road Wrightington Wigan Lancashire WN6 9SA |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Mr D. Johnson 50.00% Ordinary |
---|---|
50 at £1 | Mrs C.a. Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,827 |
Cash | £6,706 |
Current Liabilities | £70,336 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2017 | Application to strike the company off the register (3 pages) |
16 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
2 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
15 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
25 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
14 August 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
15 July 2013 | Previous accounting period extended from 30 November 2012 to 31 May 2013 (1 page) |
19 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
21 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
2 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
6 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
16 January 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
10 December 2008 | Return made up to 04/11/08; full list of members (3 pages) |
12 February 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
10 January 2008 | Return made up to 04/11/07; full list of members (2 pages) |
9 August 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
8 August 2007 | Company name changed jcd decorators LIMITED\certificate issued on 08/08/07 (2 pages) |
29 November 2006 | Return made up to 04/11/06; full list of members (6 pages) |
17 July 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
15 November 2005 | Return made up to 04/11/05; full list of members (6 pages) |
27 June 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
13 December 2004 | Return made up to 04/11/04; full list of members (6 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | Resolutions
|
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | Ad 04/11/03--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
24 November 2003 | Ad 04/11/03--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
4 November 2003 | Incorporation (13 pages) |