Stockport
Cheshire
SK6 2SN
Secretary Name | Mr Stephen Cannon |
---|---|
Status | Closed |
Appointed | 10 December 2011(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 02 February 2016) |
Role | Company Director |
Correspondence Address | Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN |
Director Name | Ethel Cannon |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Shop Assistant |
Correspondence Address | 8 Newlands Grove Northowram Halifax West Yorkshire HX3 7HZ |
Secretary Name | Stephen Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 2006) |
Role | Property Development Manager |
Correspondence Address | Ruths Cottage Highwood Bottom Speen HP27 0PY |
Director Name | Mr Stephen Cannon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briar Cottage Bolter End Lane Bolter End High Wycombe Buckinghamshire HP14 3NB |
Secretary Name | Ethel Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 8 Newlands Grove Northowram Halifax West Yorkshire HX3 7HZ |
Secretary Name | James Cannon |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 December 2011) |
Role | Retired |
Correspondence Address | 8 Newlands Grove Northowram Halifax West Yorkshire HX3 7HZ |
Secretary Name | James Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 December 2011) |
Role | Retired |
Correspondence Address | 8 Newlands Grove Northowram Halifax West Yorkshire HX3 7HZ |
Director Name | Mr Philip Cannon |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2009(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 2011) |
Role | Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Newlands Grove Northowram Halifax West Yorkshire HX3 7HZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
1 at £1 | Mr Philip Cannon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,649 |
Gross Profit | £14,649 |
Net Worth | -£144,100 |
Cash | £399 |
Current Liabilities | £534,506 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2015 | Receiver's abstract of receipts and payments to 4 September 2014 (3 pages) |
12 May 2015 | Receiver's abstract of receipts and payments to 4 September 2014 (3 pages) |
12 May 2015 | Receiver's abstract of receipts and payments to 4 September 2014 (3 pages) |
6 May 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
6 May 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
24 June 2014 | Receiver's abstract of receipts and payments to 4 March 2014 (2 pages) |
24 June 2014 | Receiver's abstract of receipts and payments to 4 March 2014 (2 pages) |
24 June 2014 | Receiver's abstract of receipts and payments to 4 March 2014 (2 pages) |
11 November 2013 | Receiver's abstract of receipts and payments to 5 September 2013 (3 pages) |
11 November 2013 | Receiver's abstract of receipts and payments to 5 September 2013 (3 pages) |
11 November 2013 | Receiver's abstract of receipts and payments to 5 September 2013 (3 pages) |
16 October 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
16 October 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
15 October 2012 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN England on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from 8 Newlands Grove Northowram Halifax West Yorkshire HX3 7HZ on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from 8 Newlands Grove Northowram Halifax West Yorkshire HX3 7HZ on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN England on 15 October 2012 (1 page) |
5 October 2012 | Appointment of Mr Stephen Cannon as a secretary (1 page) |
5 October 2012 | Appointment of Mr Stephen Cannon as a secretary (1 page) |
5 October 2012 | Termination of appointment of James Cannon as a secretary (1 page) |
5 October 2012 | Termination of appointment of James Cannon as a secretary (1 page) |
11 September 2012 | Notice of appointment of receiver or manager (2 pages) |
11 September 2012 | Notice of appointment of receiver or manager (2 pages) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
17 January 2012 | Appointment of Mr Stephen Cannon as a director (2 pages) |
17 January 2012 | Appointment of Mr Stephen Cannon as a director (2 pages) |
16 January 2012 | Termination of appointment of Philip Cannon as a director (1 page) |
16 January 2012 | Termination of appointment of Philip Cannon as a director (1 page) |
23 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
23 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 June 2010 (10 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 June 2010 (10 pages) |
8 February 2011 | Termination of appointment of Stephen Cannon as a director (1 page) |
8 February 2011 | Termination of appointment of Stephen Cannon as a director (1 page) |
6 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Director's details changed for Stephen Cannon on 25 June 2010 (2 pages) |
3 September 2010 | Director's details changed for Stephen Cannon on 25 June 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
11 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
28 May 2009 | Director appointed philip cannon (4 pages) |
28 May 2009 | Director appointed philip cannon (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from briar cottage bolter end lane bolter end high wycombe buckinghamshire HP14 3NB (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from briar cottage bolter end lane bolter end high wycombe buckinghamshire HP14 3NB (1 page) |
18 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
18 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from 29 lower road chinnor oxon OX39 4DT (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 29 lower road chinnor oxon OX39 4DT (1 page) |
7 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
27 July 2007 | Return made up to 25/06/07; no change of members
|
27 July 2007 | Return made up to 25/06/07; no change of members
|
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | New secretary appointed (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: ruths cottage highwood bottom speen buckinghamshire HP27 0PY (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: ruths cottage highwood bottom speen buckinghamshire HP27 0PY (1 page) |
15 January 2007 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
30 July 2005 | Return made up to 25/06/05; full list of members
|
30 July 2005 | Return made up to 25/06/05; full list of members
|
29 June 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | New director appointed (1 page) |
29 June 2004 | New secretary appointed (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New secretary appointed (1 page) |
29 June 2004 | New director appointed (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 June 2004 | Incorporation (16 pages) |
25 June 2004 | Incorporation (16 pages) |