Edgeley
SK3 9JH
Director Name | Mr Giancarlo Daniele |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 16 January 2015(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 19 April 2016) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Rosta House 144 Castle Street Edgeley SK3 9JH |
Director Name | Mrs Sarah Louise Mennie |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Harlech Drive Hazel Grove Stockport Cheshire SK7 5NA |
Director Name | Victor Hugo Camacho Perez |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 28 August 2008(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 March 2009) |
Role | Company Director |
Correspondence Address | 003 Desamparados Casa 1 Urb Las Brisas Costa Rica |
Director Name | Mr Luis Eliseo Munguia Martinez |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 November 2012) |
Role | Company Director |
Country of Residence | Costa Rica |
Correspondence Address | Rosta House 144 Castle Street Edgeley SK3 9JH |
Director Name | Miss Martha Liliana Pineda Hurtado |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 12 November 2012(8 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | Costa Rica |
Correspondence Address | Rosta House 144 Castle Street Edgeley SK3 9JH |
Director Name | Miss Hermann Celine Broha |
---|---|
Date of Birth | November 1983 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2013(8 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 04 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosta House 144 Castle Street Edgeley SK3 9JH |
Director Name | Mr Sahi Thierry Siaba |
---|---|
Date of Birth | July 1983 (Born 39 years ago) |
Nationality | Ivorian |
Status | Resigned |
Appointed | 04 June 2013(9 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosta House 144 Castle Street Edgeley SK3 9JH |
Director Name | Mrs Maria Raffaela Vitiello |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2013(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosta House 144 Castle Street Edgeley SK3 9JH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Silkframe Computers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Correspondence Address | 45-49 Greek Street Stockport Cheshire SK3 8AX |
Director Name | Wycliffe Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 September 2008) |
Correspondence Address | 45-49 Greek Street Stockport Cheshire SK3 8AX |
Secretary Name | Hipret Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2008(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 April 2015) |
Correspondence Address | Rosta House 144 Castle Street Edgeley Stockport Cheshire SK3 9JH |
Registered Address | Rosta House 144 Castle Street Edgeley SK3 9JH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
2 at £1 | La Arena De Grecia Dos Mil Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,379 |
Cash | £1,650 |
Current Liabilities | £95,678 |
Latest Accounts | 31 December 2013 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Termination of appointment of Hipret Limited as a secretary on 23 April 2015 (1 page) |
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Termination of appointment of Hipret Limited as a secretary on 23 April 2015 (1 page) |
16 January 2015 | Appointment of Mr Giancarlo Daniele as a director on 16 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Maria Raffaela Vitiello as a director on 16 January 2015 (1 page) |
16 January 2015 | Appointment of Mr Giancarlo Daniele as a director on 16 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Maria Raffaela Vitiello as a director on 16 January 2015 (1 page) |
6 October 2014 | Appointment of Mr Sahi Thierry Siaba as a director on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Sahi Thierry Siaba as a director on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Sahi Thierry Siaba as a director on 6 October 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
2 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 October 2013 | Termination of appointment of Sahi Siaba as a director (1 page) |
1 October 2013 | Appointment of Miss Maria Raffaela Vitiello as a director (2 pages) |
1 October 2013 | Termination of appointment of Sahi Siaba as a director (1 page) |
1 October 2013 | Appointment of Miss Maria Raffaela Vitiello as a director (2 pages) |
4 June 2013 | Termination of appointment of Hermann Broha as a director (1 page) |
4 June 2013 | Appointment of Mr Sahi Thierry Siaba as a director (2 pages) |
4 June 2013 | Termination of appointment of Hermann Broha as a director (1 page) |
4 June 2013 | Appointment of Mr Sahi Thierry Siaba as a director (2 pages) |
2 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Termination of appointment of Martha Pineda Hurtado as a director (1 page) |
21 February 2013 | Termination of appointment of Martha Pineda Hurtado as a director (1 page) |
20 February 2013 | Appointment of Miss Hermann Celine Broha as a director (2 pages) |
20 February 2013 | Appointment of Miss Hermann Celine Broha as a director (2 pages) |
12 November 2012 | Appointment of Miss Martha Liliana Pineda Hurtado as a director (2 pages) |
12 November 2012 | Termination of appointment of Luis Munguia Martinez as a director (1 page) |
12 November 2012 | Appointment of Miss Martha Liliana Pineda Hurtado as a director (2 pages) |
12 November 2012 | Termination of appointment of Luis Munguia Martinez as a director (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
26 April 2012 | Annual return made up to 23 April 2012 (14 pages) |
26 April 2012 | Annual return made up to 23 April 2012 (14 pages) |
21 December 2011 | Registered office address changed from Bank House 1 Burlington Road Bristol BS6 6TJ on 21 December 2011 (2 pages) |
21 December 2011 | Registered office address changed from Bank House 1 Burlington Road Bristol BS6 6TJ on 21 December 2011 (2 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 May 2010 | Director's details changed for Luis Eliseo Munguia Martinez on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Luis Eliseo Munguia Martinez on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Luis Eliseo Munguia Martinez on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Luis Eliseo Munguia Martinez on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Luis Eliseo Munguia Martinez on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Luis Eliseo Munguia Martinez on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Luis Eliseo Munguia Martinez on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Luis Eliseo Munguia Martinez on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Luis Eliseo Munguia Martinez on 1 October 2009 (2 pages) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Secretary's details changed for Hipret Limited on 1 October 2009 (2 pages) |
21 April 2010 | Secretary's details changed for Hipret Limited on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Secretary's details changed for Hipret Limited on 1 October 2009 (2 pages) |
23 March 2010 | Compulsory strike-off action has been suspended (1 page) |
23 March 2010 | Compulsory strike-off action has been suspended (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2009 | Return made up to 26/03/09; full list of members (3 pages) |
26 June 2009 | Return made up to 26/03/09; full list of members (3 pages) |
13 June 2009 | Compulsory strike-off action has been suspended (1 page) |
13 June 2009 | Compulsory strike-off action has been suspended (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2009 | Appointment terminated director victor camacho perez (1 page) |
1 April 2009 | Appointment terminated director victor camacho perez (1 page) |
17 November 2008 | Appointment terminated secretary silkframe computers LIMITED (1 page) |
17 November 2008 | Appointment terminated secretary silkframe computers LIMITED (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from bank house 1 burlington road bristol BS6 6TJ (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from bank house 1 burlington road bristol BS6 6TJ (1 page) |
23 October 2008 | Secretary appointed hipret LIMITED (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from c/o downham morris and mayer 43-49 greek street stockport cheshire SK3 8AX (1 page) |
23 October 2008 | Secretary appointed hipret LIMITED (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from c/o downham morris and mayer 43-49 greek street stockport cheshire SK3 8AX (1 page) |
11 September 2008 | Appointment terminate, director wycliffe directors LIMITED logged form (1 page) |
11 September 2008 | Director appointed victor hugo camacho perez (2 pages) |
11 September 2008 | Appointment terminate, director wycliffe directors LIMITED logged form (1 page) |
11 September 2008 | Director appointed victor hugo camacho perez (2 pages) |
9 September 2008 | Appointment terminated director wycliffe directors LIMITED (1 page) |
9 September 2008 | Director appointed luis eliseo munguia martinez (2 pages) |
9 September 2008 | Director appointed victor hugo camacho perez (2 pages) |
9 September 2008 | Appointment terminated director wycliffe directors LIMITED (1 page) |
9 September 2008 | Director appointed luis eliseo munguia martinez (2 pages) |
9 September 2008 | Director appointed victor hugo camacho perez (2 pages) |
1 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 May 2006 | Return made up to 26/03/06; full list of members (2 pages) |
2 May 2006 | Return made up to 26/03/06; full list of members (2 pages) |
31 October 2005 | Company name changed allflame estates LIMITED\certificate issued on 31/10/05 (2 pages) |
31 October 2005 | Company name changed allflame estates LIMITED\certificate issued on 31/10/05 (2 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 March 2005 | Return made up to 26/03/05; full list of members (6 pages) |
17 March 2005 | Return made up to 26/03/05; full list of members (6 pages) |
19 May 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
19 May 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
26 April 2004 | Director resigned (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Director resigned (2 pages) |
26 April 2004 | New director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
1 April 2004 | Nc inc already adjusted 26/03/04 (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
1 April 2004 | Nc inc already adjusted 26/03/04 (1 page) |
1 April 2004 | Resolutions
|
26 March 2004 | Incorporation (12 pages) |
26 March 2004 | Incorporation (12 pages) |