Stockport
Cheshire
SK1 4JS
Director Name | Mr Michael Emmett Anthony White |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sorrel Bank Reddish Stockport SK5 6YR |
Secretary Name | Mr Michael Emmett Anthony White |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 15 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sorrel Bank Reddish Stockport SK5 6YR |
Director Name | Andrew David Arnold |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Tree Farm Spring Gardens Frome Somerset BA11 2NZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Rayner House 23 Higher Hillgate Stockport Cheshire SK1 3ER |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 5 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2010 | Application to strike the company off the register (3 pages) |
27 September 2010 | Application to strike the company off the register (3 pages) |
7 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
7 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
7 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
6 April 2010 | Director's details changed for Stephen Lee Maguire on 5 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Michael Emmett Anthony White on 5 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Michael Emmett Anthony White on 5 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Michael Emmett Anthony White on 5 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Stephen Lee Maguire on 5 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Stephen Lee Maguire on 5 April 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 5 April 2009 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 5 April 2009 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 5 April 2009 (2 pages) |
29 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 5 April 2008 (2 pages) |
7 January 2009 | Total exemption small company accounts made up to 5 April 2008 (2 pages) |
7 January 2009 | Total exemption small company accounts made up to 5 April 2008 (2 pages) |
8 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
8 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 5 April 2007 (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 5 April 2007 (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 5 April 2007 (2 pages) |
14 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Return made up to 05/04/07; full list of members (7 pages) |
9 May 2007 | Return made up to 05/04/07; full list of members (7 pages) |
26 February 2007 | Total exemption small company accounts made up to 5 April 2006 (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 5 April 2006 (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 5 April 2006 (2 pages) |
10 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
10 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
20 February 2006 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
20 February 2006 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
17 February 2006 | Accounting reference date shortened from 30/04/05 to 05/04/05 (1 page) |
17 February 2006 | Accounting reference date shortened from 30/04/05 to 05/04/05 (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: europa business park building 46 birdhall lane cheadle heath stockport cheshire SK5 0XA (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: europa business park building 46 birdhall lane cheadle heath stockport cheshire SK5 0XA (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Ad 17/05/05--------- £ si 232@1=232 £ ic 99/331 (2 pages) |
26 May 2005 | Ad 17/05/05--------- £ si 232@1=232 £ ic 99/331 (2 pages) |
19 May 2005 | Return made up to 15/04/05; full list of members (3 pages) |
19 May 2005 | Return made up to 15/04/05; full list of members (3 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: europa business park building 67 bird hall lane cheadle heath stockport SK3 0XA (1 page) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: europa business park building 67 bird hall lane cheadle heath stockport SK3 0XA (1 page) |
20 May 2004 | New secretary appointed;new director appointed (3 pages) |
20 May 2004 | Ad 14/05/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
20 May 2004 | Ad 14/05/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
20 May 2004 | New secretary appointed;new director appointed (3 pages) |
4 May 2004 | New director appointed (3 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | New director appointed (3 pages) |
15 April 2004 | Incorporation (16 pages) |
15 April 2004 | Incorporation (16 pages) |