Welkin Road
Stockport
Cheshire
SK6 2BL
Director Name | Nicola Margarita Jamieson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Welkin Mill Welkin Road Stockport Cheshire SK6 2BL |
Secretary Name | Michael Peter Jamieson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Welkin Mill Welkin Road Stockport Cheshire SK6 2BL |
Registered Address | 1st Floor Welkin Mill Welkin Road Stockport Cheshire SK6 2BL |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Latest Accounts | 8 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 07 August |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2013 | Application to strike the company off the register (3 pages) |
3 June 2013 | Application to strike the company off the register (3 pages) |
1 May 2013 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Previous accounting period shortened from 8 August 2012 to 7 August 2012 (1 page) |
1 May 2013 | Previous accounting period shortened from 8 August 2012 to 7 August 2012 (1 page) |
1 May 2013 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Previous accounting period shortened from 8 August 2012 to 7 August 2012 (1 page) |
13 March 2013 | Total exemption small company accounts made up to 8 August 2011 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 8 August 2011 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 8 August 2011 (3 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
19 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
19 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
18 June 2011 | Director's details changed for Nickola Margarita Jamieson on 17 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Nickola Margarita Jamieson on 17 June 2011 (2 pages) |
8 June 2011 | Total exemption small company accounts made up to 8 August 2010 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 8 August 2010 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 8 August 2010 (5 pages) |
16 February 2011 | Previous accounting period extended from 31 May 2010 to 8 August 2010 (1 page) |
16 February 2011 | Previous accounting period extended from 31 May 2010 to 8 August 2010 (1 page) |
16 February 2011 | Previous accounting period extended from 31 May 2010 to 8 August 2010 (1 page) |
5 May 2010 | Director's details changed for Michael Peter Jamieson on 5 May 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Michael Peter Jamieson on 5 May 2010 (1 page) |
5 May 2010 | Director's details changed for Michael Peter Jamieson on 5 May 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Michael Peter Jamieson on 5 May 2010 (1 page) |
5 May 2010 | Director's details changed for Nickola Margarita Jamieson on 5 May 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Michael Peter Jamieson on 5 May 2010 (1 page) |
5 May 2010 | Director's details changed for Nickola Margarita Jamieson on 5 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Nickola Margarita Jamieson on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Michael Peter Jamieson on 5 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 June 2009 | Return made up to 05/05/09; no change of members (4 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 308 london road hazel grove stockport SK7 4RF (1 page) |
30 June 2009 | Return made up to 05/05/09; no change of members (4 pages) |
30 June 2009 | Director and secretary's change of particulars / michael jamieson / 05/05/2004 (2 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 308 london road hazel grove stockport SK7 4RF (1 page) |
30 June 2009 | Director and Secretary's Change of Particulars / michael jamieson / 05/05/2004 / HouseName/Number was: , now: ivy cottage; Street was: ivy cottage, now: 29-31 stratford road urmston; Area was: 29-31 stratford road, urmston, now: (2 pages) |
29 June 2009 | Director and Secretary's Change of Particulars / michael jaimeson / 05/05/2004 / Surname was: jaimeson, now: jamieson; HouseName/Number was: , now: ivy cottage; Street was: ivy cottage, now: 29-31 stratford road urmston; Area was: 29-31 stratford road urmston, now: (2 pages) |
29 June 2009 | Director's change of particulars / nicola jaimeson / 05/05/2004 (2 pages) |
29 June 2009 | Director and secretary's change of particulars / michael jaimeson / 05/05/2004 (2 pages) |
29 June 2009 | Director's Change of Particulars / nicola jaimeson / 05/05/2004 / Surname was: jaimeson, now: jamieson; HouseName/Number was: , now: ivy cottage; Street was: ivy cottage, now: 29-31 stratford road urmston; Area was: 29-31 stratford road urmston, now: (2 pages) |
29 October 2008 | Return made up to 05/05/08; full list of members (4 pages) |
29 October 2008 | Return made up to 05/05/08; full list of members (4 pages) |
11 July 2008 | Return made up to 05/05/07; full list of members (4 pages) |
11 July 2008 | Return made up to 05/05/07; full list of members (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 June 2007 | Return made up to 05/05/06; no change of members
|
4 June 2007 | Return made up to 05/05/06; no change of members (7 pages) |
7 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
7 March 2006 | Accounts made up to 31 May 2005 (1 page) |
13 October 2005 | Company name changed direct-printers.com LIMITED\certificate issued on 13/10/05 (2 pages) |
13 October 2005 | Company name changed direct-printers.com LIMITED\certificate issued on 13/10/05 (2 pages) |
10 June 2005 | Return made up to 05/05/05; full list of members
|
10 June 2005 | Return made up to 05/05/05; full list of members (7 pages) |
13 April 2005 | Company name changed office solutions (north west) li mited\certificate issued on 13/04/05 (2 pages) |
13 April 2005 | Company name changed office solutions (north west) li mited\certificate issued on 13/04/05 (2 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: 2B marsland road sale cheshire M33 3HQ (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 2B marsland road sale cheshire M33 3HQ (1 page) |
5 May 2004 | Incorporation (12 pages) |
5 May 2004 | Incorporation (12 pages) |