Stockport
Cheshire
SK3 8AB
Secretary Name | Russell Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Walshaw Lane Bury Lancashire BL8 3TA |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | www.go-karting.co.uk |
---|
Registered Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Oliver Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£988 |
Current Liabilities | £7,208 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
26 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
20 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
27 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Director's details changed for Oliver Brown on 29 November 2012 (2 pages) |
21 February 2013 | Director's details changed for Oliver Brown on 29 November 2012 (2 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 March 2010 | Termination of appointment of Russell Shaw as a secretary (1 page) |
29 March 2010 | Termination of appointment of Russell Shaw as a secretary (1 page) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Registered office address changed from 492 Hempshaw Lane Stockport Cheshire SK2 5TL on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Oliver Brown on 12 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Registered office address changed from 492 Hempshaw Lane Stockport Cheshire SK2 5TL on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Oliver Brown on 12 March 2010 (2 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 May 2009 | Return made up to 19/02/09; full list of members (3 pages) |
6 May 2009 | Return made up to 19/02/09; full list of members (3 pages) |
25 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
24 April 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
7 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
16 July 2007 | Return made up to 19/02/07; full list of members (2 pages) |
16 July 2007 | Return made up to 19/02/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
14 June 2006 | Return made up to 19/02/06; full list of members (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: 33 vale close heaton mersey stockport cheshire SK4 3DS (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Return made up to 19/02/06; full list of members (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: 33 vale close heaton mersey stockport cheshire SK4 3DS (1 page) |
17 May 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
17 May 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: 162 brandlesholme road bury BL8 1AX (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 162 brandlesholme road bury BL8 1AX (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 162 holme brandles, brandlesholme, bury lancashire BL8 1AX (1 page) |
27 July 2005 | Return made up to 19/02/05; full list of members (2 pages) |
27 July 2005 | Return made up to 19/02/05; full list of members (2 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 162 holme brandles, brandlesholme, bury lancashire BL8 1AX (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | New secretary appointed (2 pages) |
19 February 2004 | Incorporation (12 pages) |
19 February 2004 | Incorporation (12 pages) |