Whaley Bridge
High Peak
Derbyshire
SK23 7NB
Secretary Name | Ms Lorraine Denise Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2004(4 days after company formation) |
Appointment Duration | 10 years, 8 months (closed 18 November 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bingswood Road Whaley Bridge High Peak Derbyshire SK23 7NB |
Director Name | Daryl Francis Deacon |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(4 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 29 July 2004) |
Role | Non Executive Director |
Correspondence Address | 6 Regent Park Court Gravel Lane Wilmslow Cheshire SK9 6NE |
Director Name | Mr Christopher Charles Cole |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(5 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 July 2009) |
Role | Non Executive Director |
Correspondence Address | 30 Cedar Crescent Royston Hertfordshire SG8 5BP |
Director Name | Mr Christopher Charles Cole |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(5 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 July 2009) |
Role | Non Executive Director |
Correspondence Address | 30 Cedar Crescent Royston Hertfordshire SG8 5BP |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
20 at £1 | Lorraine Denise Cole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,337 |
Cash | £1,775 |
Current Liabilities | £6,146 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 July |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Registered office address changed from Trident One Styal Road Manchester Greater Manchester M22 5XB United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Registered office address changed from Trident One Styal Road Manchester Greater Manchester M22 5XB United Kingdom on 31 March 2014 (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 October 2013 | Compulsory strike-off action has been suspended (1 page) |
16 October 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 March 2012 | Secretary's details changed for Ms Lorraine Denise Cole on 1 February 2012 (2 pages) |
19 March 2012 | Secretary's details changed for Ms Lorraine Denise Cole on 1 February 2012 (2 pages) |
19 March 2012 | Director's details changed for Ms Lorraine Denise Cole on 1 February 2012 (2 pages) |
19 March 2012 | Secretary's details changed for Ms Lorraine Denise Cole on 1 February 2012 (2 pages) |
19 March 2012 | Director's details changed for Ms Lorraine Denise Cole on 1 February 2012 (2 pages) |
19 March 2012 | Director's details changed for Ms Lorraine Denise Cole on 1 February 2012 (2 pages) |
19 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
10 August 2009 | Ad 01/05/09\gbp si 20@1=20\gbp ic 10/30\ (2 pages) |
10 August 2009 | Ad 01/05/09\gbp si 20@1=20\gbp ic 10/30\ (2 pages) |
23 July 2009 | Appointment terminated director christopher cole (1 page) |
23 July 2009 | Appointment terminated director christopher cole (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 May 2009 | Director appointed mr christopher charles cole (1 page) |
21 May 2009 | Director appointed mr christopher charles cole (1 page) |
19 May 2009 | Appointment terminated director christopher cole (1 page) |
19 May 2009 | Appointment terminated director christopher cole (1 page) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from trident one styal road manchester greater manchester M22 5XB (1 page) |
24 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from trident one styal road manchester greater manchester M22 5XB (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from chester house 68 chestergate macclesfield cheshire SK11 6DY (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from chester house 68 chestergate macclesfield cheshire SK11 6DY (1 page) |
14 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
31 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
31 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
27 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
27 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 6 regent park court wilmslow SK9 6NE (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 6 regent park court wilmslow SK9 6NE (1 page) |
13 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
3 January 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
3 January 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
7 April 2005 | Return made up to 27/02/05; full list of members (7 pages) |
7 April 2005 | Return made up to 27/02/05; full list of members (7 pages) |
29 December 2004 | Accounting reference date extended from 28/02/05 to 28/07/05 (1 page) |
29 December 2004 | Accounting reference date extended from 28/02/05 to 28/07/05 (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
29 June 2004 | New secretary appointed;new director appointed (2 pages) |
29 June 2004 | New secretary appointed;new director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Ad 02/03/04--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
29 June 2004 | Ad 02/03/04--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
27 February 2004 | Incorporation (13 pages) |
27 February 2004 | Incorporation (13 pages) |