Woodbrook Road
Alderley Edge
Cheshire
SK9 7BZ
Director Name | Jane Williams |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2008(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 22 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Delahays Road Hale Cheshire WA15 8JL |
Director Name | Mr Mark Edward Pinckney |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(5 years, 5 months after company formation) |
Appointment Duration | 7 years (closed 22 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Low Lane Heslington York Yorkshire YO10 5JS |
Secretary Name | Mark Edward Pinckney |
---|---|
Status | Closed |
Appointed | 01 October 2009(5 years, 5 months after company formation) |
Appointment Duration | 7 years (closed 22 October 2016) |
Role | Company Director |
Correspondence Address | 1 Low Lane Heslington York Yorkshire YO10 5JS |
Director Name | Martin Patrick O Donnell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Sergeants Lane Whitefields Manchester Lancashire M45 7TR |
Director Name | Philip John Owen |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Millon Drive Unsworth Bury Lancashire BL9 8NJ |
Secretary Name | Martin Patrick O Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Sergeants Lane Whitefields Manchester Lancashire M45 7TR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£199,731 |
Cash | £2,758 |
Current Liabilities | £2,979,339 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
15 January 2016 | Liquidators statement of receipts and payments to 5 January 2016 (16 pages) |
15 January 2016 | Liquidators' statement of receipts and payments to 5 January 2016 (16 pages) |
10 February 2015 | Liquidators statement of receipts and payments to 5 January 2015 (14 pages) |
10 February 2015 | Liquidators' statement of receipts and payments to 5 January 2015 (14 pages) |
10 February 2015 | Liquidators statement of receipts and payments to 5 January 2015 (14 pages) |
14 January 2014 | Liquidators' statement of receipts and payments to 5 January 2014 (13 pages) |
14 January 2014 | Liquidators statement of receipts and payments to 5 January 2014 (13 pages) |
14 January 2014 | Liquidators statement of receipts and payments to 5 January 2014 (13 pages) |
21 February 2013 | Liquidators statement of receipts and payments to 5 January 2013 (13 pages) |
21 February 2013 | Liquidators statement of receipts and payments to 5 January 2013 (13 pages) |
21 February 2013 | Liquidators' statement of receipts and payments to 5 January 2013 (13 pages) |
11 January 2012 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 11 January 2012 (2 pages) |
10 January 2012 | Appointment of a voluntary liquidator (1 page) |
10 January 2012 | Statement of affairs with form 4.19 (6 pages) |
10 January 2012 | Resolutions
|
20 December 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
26 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
5 January 2011 | Accounts for a small company made up to 31 December 2009 (6 pages) |
11 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
21 May 2010 | Termination of appointment of Martin O Donnell as a director (1 page) |
21 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
23 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
14 October 2009 | Appointment of Mark Edward Pinckney as a director (2 pages) |
14 October 2009 | Termination of appointment of Martin O Donnell as a secretary (1 page) |
14 October 2009 | Appointment of Mark Edward Pinckney as a secretary (1 page) |
15 June 2009 | Return made up to 16/04/09; full list of members (4 pages) |
22 December 2008 | Director appointed jane williams (2 pages) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
18 September 2008 | Return made up to 16/04/08; full list of members (4 pages) |
26 March 2008 | Return made up to 16/04/07; full list of members; amend (7 pages) |
2 February 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 November 2007 | Director resigned (1 page) |
9 October 2007 | Return made up to 16/04/07; full list of members (3 pages) |
15 February 2007 | Director's particulars changed (1 page) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
26 July 2006 | Particulars of mortgage/charge (5 pages) |
3 May 2006 | Return made up to 16/04/06; full list of members (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 June 2005 | Return made up to 16/04/05; full list of members
|
7 March 2005 | Ad 13/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
22 July 2004 | Company name changed storsill LIMITED\certificate issued on 22/07/04 (2 pages) |
22 July 2004 | New director appointed (3 pages) |
22 July 2004 | New secretary appointed;new director appointed (3 pages) |
22 July 2004 | New director appointed (3 pages) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
16 April 2004 | Incorporation (19 pages) |