Sale
Cheshire
M33 3UW
Secretary Name | Patricia Mary Millar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2004(4 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 03 August 2021) |
Role | Company Director |
Correspondence Address | 2 Highgrove Sale Cheshire M33 3UW |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(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 | 25 February 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Suite G13, Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
22 August 2013 | Delivered on: 27 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
3 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2021 | Application to strike the company off the register (1 page) |
28 April 2020 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
28 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
28 February 2020 | Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB England to Suite G13, Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 28 February 2020 (1 page) |
28 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
13 December 2019 | Registered office address changed from 2nd Floor 3 Hardman Square Spinningfields Manchester M3 3EB England to 26 Greek Street Stockport Cheshire SK3 8AB on 13 December 2019 (1 page) |
5 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
6 December 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
20 November 2017 | Registered office address changed from 2nd Floor, 3 Harman Square Spinningfields Manchester M3 3EB England to 2nd Floor 3 Hardman Square Spinningfields Manchester M3 3EB on 20 November 2017 (1 page) |
20 November 2017 | Registered office address changed from 2nd Floor, 3 Harman Square Spinningfields Manchester M3 3EB England to 2nd Floor 3 Hardman Square Spinningfields Manchester M3 3EB on 20 November 2017 (1 page) |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 September 2015 | Registered office address changed from 2nd Floor, 3 Hardman Square 3 Hardman Square Spinningfields Manchester M3 3EB England to 2nd Floor, 3 Harman Square Spinningfields Manchester M3 3EB on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from 2nd Floor, 3 Hardman Square 3 Hardman Square Spinningfields Manchester M3 3EB England to 2nd Floor, 3 Harman Square Spinningfields Manchester M3 3EB on 30 September 2015 (1 page) |
10 August 2015 | Registered office address changed from No2 Universal Square Devonshire Street North Manchester M12 6JH to 2nd Floor, 3 Hardman Square 3 Hardman Square Spinningfields Manchester M3 3EB on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from No2 Universal Square Devonshire Street North Manchester M12 6JH to 2nd Floor, 3 Hardman Square 3 Hardman Square Spinningfields Manchester M3 3EB on 10 August 2015 (1 page) |
3 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
27 August 2013 | Registration of charge 050561930001 (5 pages) |
27 August 2013 | Registration of charge 050561930001 (5 pages) |
8 May 2013 | Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
8 May 2013 | Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
20 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
5 January 2013 | Registered office address changed from 2 Highgrove Sale Cheshire M33 3UW on 5 January 2013 (1 page) |
5 January 2013 | Registered office address changed from 2 Highgrove Sale Cheshire M33 3UW on 5 January 2013 (1 page) |
5 January 2013 | Registered office address changed from 2 Highgrove Sale Cheshire M33 3UW on 5 January 2013 (1 page) |
4 July 2012 | Company name changed impactlaw LIMITED\certificate issued on 04/07/12
|
4 July 2012 | Company name changed impactlaw LIMITED\certificate issued on 04/07/12
|
13 June 2012 | Change of name notice (2 pages) |
13 June 2012 | Resolutions
|
13 June 2012 | Change of name notice (2 pages) |
13 June 2012 | Resolutions
|
1 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
6 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
13 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
13 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
13 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
13 March 2010 | Director's details changed for Neil Malcolm Millar on 25 February 2010 (2 pages) |
13 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
13 March 2010 | Director's details changed for Neil Malcolm Millar on 25 February 2010 (2 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
17 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
17 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
19 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
26 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
26 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
9 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
9 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
23 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
23 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
17 November 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
17 November 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
10 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
10 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
9 July 2004 | Company name changed red systems LIMITED\certificate issued on 09/07/04 (2 pages) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Company name changed red systems LIMITED\certificate issued on 09/07/04 (2 pages) |
1 July 2004 | Ad 28/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Resolutions
|
1 July 2004 | Resolutions
|
1 July 2004 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
1 July 2004 | Ad 28/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 July 2004 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: red systems LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: red systems LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
25 February 2004 | Incorporation (18 pages) |
25 February 2004 | Incorporation (18 pages) |