Heaton Mersey
Stockport
SK4 3JG
Director Name | Paul Anthony Nevitt |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2006(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 30 June 2012) |
Role | Builder |
Correspondence Address | Beech Farm Lymm Road Thelwell Warrington Cheshire WA4 2TG |
Secretary Name | Peter John Healy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2006(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 30 June 2012) |
Role | Company Director |
Correspondence Address | 245 Didsbury Road Heaton Mersey Stockport SK4 3JG |
Secretary Name | Ms Mary Rose Bohm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Marchbank Drive Stockport Cheshire SK8 1QY |
Registered Address | Nelson House Park Road Timperley WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2012 | Final Gazette dissolved following liquidation (1 page) |
30 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
30 March 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
8 March 2012 | Liquidators statement of receipts and payments to 27 February 2012 (5 pages) |
8 March 2012 | Liquidators' statement of receipts and payments to 27 February 2012 (5 pages) |
8 March 2012 | Liquidators' statement of receipts and payments to 27 February 2012 (5 pages) |
3 October 2011 | Liquidators' statement of receipts and payments to 27 August 2011 (5 pages) |
3 October 2011 | Liquidators statement of receipts and payments to 27 August 2011 (5 pages) |
3 October 2011 | Liquidators' statement of receipts and payments to 27 August 2011 (5 pages) |
23 March 2011 | Liquidators' statement of receipts and payments to 27 February 2011 (5 pages) |
23 March 2011 | Liquidators statement of receipts and payments to 27 February 2011 (5 pages) |
23 March 2011 | Liquidators' statement of receipts and payments to 27 February 2011 (5 pages) |
30 September 2010 | Liquidators statement of receipts and payments to 27 August 2010 (5 pages) |
30 September 2010 | Liquidators' statement of receipts and payments to 27 August 2010 (5 pages) |
30 September 2010 | Liquidators' statement of receipts and payments to 27 August 2010 (5 pages) |
5 March 2010 | Liquidators' statement of receipts and payments to 27 February 2010 (5 pages) |
5 March 2010 | Liquidators' statement of receipts and payments to 27 February 2010 (5 pages) |
5 March 2010 | Liquidators statement of receipts and payments to 27 February 2010 (5 pages) |
29 September 2009 | Liquidators statement of receipts and payments to 27 August 2009 (5 pages) |
29 September 2009 | Liquidators' statement of receipts and payments to 27 August 2009 (5 pages) |
29 September 2009 | Liquidators' statement of receipts and payments to 27 August 2009 (5 pages) |
13 March 2009 | Liquidators' statement of receipts and payments to 27 February 2009 (5 pages) |
13 March 2009 | Liquidators' statement of receipts and payments to 27 February 2009 (5 pages) |
13 March 2009 | Liquidators statement of receipts and payments to 27 February 2009 (5 pages) |
9 October 2008 | Liquidators' statement of receipts and payments to 27 August 2008 (5 pages) |
9 October 2008 | Liquidators' statement of receipts and payments to 27 August 2008 (5 pages) |
9 October 2008 | Liquidators statement of receipts and payments to 27 August 2008 (5 pages) |
11 March 2008 | Liquidators' statement of receipts and payments to 27 August 2008 (5 pages) |
11 March 2008 | Liquidators statement of receipts and payments to 27 August 2008 (5 pages) |
11 March 2008 | Liquidators' statement of receipts and payments to 27 August 2008 (5 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: george house 48 george street manchester M1 4HF (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: george house 48 george street manchester M1 4HF (1 page) |
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
24 March 2007 | Resolutions
|
24 March 2007 | Resolutions
|
12 March 2007 | Appointment of a voluntary liquidator (1 page) |
12 March 2007 | Statement of affairs (10 pages) |
12 March 2007 | Statement of affairs (10 pages) |
12 March 2007 | Appointment of a voluntary liquidator (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 4 st john's place heaton mersey stockport SK4 3BP (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 4 st john's place heaton mersey stockport SK4 3BP (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: george house 48 george street manchester M1 4HF (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: george house 48 george street manchester M1 4HF (1 page) |
16 February 2007 | Return made up to 11/05/06; full list of members (6 pages) |
16 February 2007 | Return made up to 11/05/06; full list of members (6 pages) |
6 January 2007 | New director appointed (1 page) |
6 January 2007 | New secretary appointed (1 page) |
6 January 2007 | New director appointed (1 page) |
6 January 2007 | New secretary appointed (1 page) |
8 December 2006 | New secretary appointed (1 page) |
8 December 2006 | New secretary appointed (1 page) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | New director appointed (1 page) |
11 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 476 didsbury road heaton mersey stockport SK4 3BS (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 476 didsbury road heaton mersey stockport SK4 3BS (1 page) |
31 May 2005 | Return made up to 11/05/05; full list of members (6 pages) |
31 May 2005 | Return made up to 11/05/05; full list of members (6 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Accounting reference date extended from 31/12/04 to 31/10/05 (1 page) |
27 January 2005 | Accounting reference date extended from 31/12/04 to 31/10/05 (1 page) |
29 June 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
29 June 2004 | Ad 14/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2004 | Ad 14/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
11 May 2004 | Incorporation (10 pages) |
11 May 2004 | Incorporation (10 pages) |