Chisworth
Glossop
Derbyshire
SK13 5DL
Secretary Name | Miss Francesca Gaffey |
---|---|
Status | Closed |
Appointed | 01 May 2008(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 18 June 2019) |
Role | Company Director |
Correspondence Address | 28 Brankgate Court Lapwing Lane Manchester M20 2PD |
Secretary Name | Helen Feeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Jepps Avenue Barton Preston Lancashire PR3 5AS |
Registered Address | 76 Manchester Road Denton Manchester M34 3PS |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Nicholas Kypriadis 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
18 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
27 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
27 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
1 September 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Registered office address changed from Highgate Sandy Lane Higher Chisworth Glossop Derbyshire SK13 5SA United Kingdom on 30 January 2014 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Registered office address changed from Highgate Sandy Lane Higher Chisworth Glossop Derbyshire SK13 5SA United Kingdom on 30 January 2014 (1 page) |
29 January 2014 | Director's details changed for Nicholas Kypriadis on 27 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Nicholas Kypriadis on 27 January 2014 (2 pages) |
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Director's details changed for Nicholas Kypriadis on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from 28 Brankgate Court, Lapwing Lane West Didsbury Manchester M20 2PD on 5 March 2012 (1 page) |
5 March 2012 | Director's details changed for Nicholas Kypriadis on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from 28 Brankgate Court, Lapwing Lane West Didsbury Manchester M20 2PD on 5 March 2012 (1 page) |
5 March 2012 | Director's details changed for Nicholas Kypriadis on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from 28 Brankgate Court, Lapwing Lane West Didsbury Manchester M20 2PD on 5 March 2012 (1 page) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2011 | Director's details changed for Nicholas Kypriadis on 2 July 2010 (2 pages) |
8 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Director's details changed for Nicholas Kypriadis on 2 July 2010 (2 pages) |
8 August 2011 | Director's details changed for Nicholas Kypriadis on 2 July 2010 (2 pages) |
8 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Nicholas Kypriadis on 27 January 2010 (2 pages) |
22 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Nicholas Kypriadis on 27 January 2010 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
31 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2009 | Return made up to 02/07/08; full list of members (3 pages) |
30 January 2009 | Appointment terminated secretary helen feeney (1 page) |
30 January 2009 | Appointment terminated secretary helen feeney (1 page) |
30 January 2009 | Secretary appointed miss francesca gaffey (1 page) |
30 January 2009 | Secretary appointed miss francesca gaffey (1 page) |
30 January 2009 | Return made up to 02/07/08; full list of members (3 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
7 September 2007 | Return made up to 02/07/07; full list of members (2 pages) |
7 September 2007 | Return made up to 02/07/07; full list of members (2 pages) |
21 May 2007 | Return made up to 02/07/06; full list of members (2 pages) |
21 May 2007 | Return made up to 02/07/06; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 September 2005 | Return made up to 02/07/05; full list of members (6 pages) |
27 September 2005 | Return made up to 02/07/05; full list of members (6 pages) |
16 May 2005 | Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page) |
16 May 2005 | Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page) |
2 July 2004 | Incorporation (17 pages) |
2 July 2004 | Incorporation (17 pages) |