Bramhall
Cheshire
SK7 2BA
Director Name | William Hayden Rodger |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2004(2 days after company formation) |
Appointment Duration | 11 years, 9 months (closed 19 January 2016) |
Role | Consultant |
Country of Residence | Canada |
Correspondence Address | 131 Meadow Lane Smiths Falls Ontario K7a 4s4 |
Secretary Name | Mr Peter Richard Miles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(11 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 19 January 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lumb Lane Bramhall Cheshire SK7 2BA |
Secretary Name | Mr David Edward Hines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Westlands House Whalley Road Padham Lancashire BB12 8JX |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.complexitysolutions.com |
---|
Registered Address | Woodfield 12 Lumb Lane Bramhall Stockport Cheshire SK7 2BA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
1 at £1 | Peter Richard Miles 50.00% Ordinary |
---|---|
1 at £1 | William Hayden Rodger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,575 |
Cash | £1,625 |
Current Liabilities | £5,576 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2015 | Application to strike the company off the register (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
21 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 May 2011 | Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 10 May 2011 (1 page) |
10 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Registered office address changed from Woodfield House 12 Lumb Lane Bramhall Stockport Cheshire SK7 2BA United Kingdom on 10 May 2011 (1 page) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for William Hayden Rodger on 5 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Peter Richard Miles on 5 April 2010 (2 pages) |
13 April 2010 | Director's details changed for William Hayden Rodger on 5 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Peter Richard Miles on 5 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
9 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
8 April 2008 | Location of register of members (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: john dalton house 121 deansgate manchester M3 2BX (1 page) |
21 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 November 2005 | Particulars of mortgage/charge (9 pages) |
3 October 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
20 April 2005 | Return made up to 06/04/05; full list of members
|
21 March 2005 | Ad 07/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: westlands house, whalley road padiham lancashire BB12 8JX (1 page) |
8 April 2004 | New director appointed (1 page) |
8 April 2004 | New director appointed (1 page) |
8 April 2004 | Director resigned (1 page) |
6 April 2004 | Incorporation (13 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New secretary appointed (1 page) |