Prestbury
Macclesfield
Cheshire
SK10 4LR
Secretary Name | Mr Nigel Tomlinson |
---|---|
Status | Closed |
Appointed | 07 October 2011(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 22 August 2017) |
Role | Company Director |
Correspondence Address | Foreign Hey Bonis Hall Lane Prestbury Macclesfield Cheshire SK10 4LR |
Director Name | Mr Kenneth Peter Edmonds |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Chartered Tax Adviser |
Country of Residence | England |
Correspondence Address | 2 The Pavilions Cheadle Cheshire SK8 1HE |
Secretary Name | Mr Ian David Edmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tumblewood Drive Cheadle Cheshire SK8 1JZ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(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 | 07 January 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£13,074 |
Cash | £1,314 |
Current Liabilities | £31,769 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 May 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
25 March 2017 | Liquidators' statement of receipts and payments to 5 January 2017 (9 pages) |
15 March 2016 | Liquidators statement of receipts and payments to 5 January 2016 (8 pages) |
15 March 2016 | Liquidators' statement of receipts and payments to 5 January 2016 (8 pages) |
16 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 February 2015 | Registered office address changed from High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 6 February 2015 (2 pages) |
6 February 2015 | Registered office address changed from High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 6 February 2015 (2 pages) |
26 January 2015 | Statement of affairs with form 4.19 (5 pages) |
13 January 2015 | Appointment of a voluntary liquidator (1 page) |
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Previous accounting period extended from 31 January 2012 to 30 April 2012 (1 page) |
24 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
7 October 2011 | Appointment of Mr Nigel Tomlinson as a secretary (2 pages) |
7 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Termination of appointment of Kenneth Edmonds as a director (1 page) |
7 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Termination of appointment of Ian Edmonds as a secretary (1 page) |
7 October 2011 | Appointment of Mrs Andrea Tomlinson as a director (2 pages) |
7 January 2011 | Registered office address changed from Highlane House, 148 Buxton Road Highlane Stockport Cheshire SK9 8ED on 7 January 2011 (1 page) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Registered office address changed from Highlane House, 148 Buxton Road Highlane Stockport Cheshire SK9 8ED on 7 January 2011 (1 page) |
7 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Kenneth Peter Edmonds on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Kenneth Peter Edmonds on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
31 March 2009 | Return made up to 07/01/09; full list of members (3 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
23 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
23 January 2008 | Director's particulars changed (1 page) |
12 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
18 January 2007 | Return made up to 07/01/07; full list of members (6 pages) |
8 November 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
16 February 2006 | Return made up to 07/01/06; full list of members (6 pages) |
16 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
9 February 2005 | Return made up to 07/01/05; no change of members (6 pages) |
18 January 2005 | Return made up to 07/01/04; full list of members (6 pages) |
19 April 2004 | New director appointed (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
7 January 2004 | Incorporation (9 pages) |