Mottram Rise
Stalybridge
Cheshire
SK15 2TT
Secretary Name | Mr Christopher Hamilton Angus Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2006(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 11 May 2015) |
Role | Web Consultant |
Country of Residence | England |
Correspondence Address | 47 Stalyhill Drive Mottram Rise Stalybridge Cheshire SK15 2TT |
Director Name | Nicholas Woolley |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Role | Internet Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Downlee Close Chapel On Frith High Peak SK23 9TR |
Secretary Name | Alice Patricia Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Buxton Road Hazel Grove Stockport Cheshire SK7 6AJ |
Website | www.kudoswebsolutions.com |
---|
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Christopher Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £89,357 |
Cash | £92,215 |
Current Liabilities | £34,017 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 May 2015 | Final Gazette dissolved following liquidation (1 page) |
11 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
11 February 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
25 June 2014 | Liquidators' statement of receipts and payments to 21 May 2014 (21 pages) |
25 June 2014 | Liquidators statement of receipts and payments to 21 May 2014 (21 pages) |
25 June 2014 | Liquidators' statement of receipts and payments to 21 May 2014 (21 pages) |
6 December 2013 | Registered office address changed from Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 6 December 2013 (2 pages) |
6 December 2013 | Registered office address changed from Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 6 December 2013 (2 pages) |
6 December 2013 | Registered office address changed from Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 6 December 2013 (2 pages) |
4 June 2013 | Appointment of a voluntary liquidator (1 page) |
4 June 2013 | Statement of affairs with form 4.19 (5 pages) |
4 June 2013 | Appointment of a voluntary liquidator (1 page) |
4 June 2013 | Statement of affairs with form 4.19 (5 pages) |
4 June 2013 | Resolutions
|
4 June 2013 | Resolutions
|
20 May 2013 | Registered office address changed from Mansell House Aspinall Close Horwich Bolton BL6 6QQ United Kingdom on 20 May 2013 (2 pages) |
20 May 2013 | Registered office address changed from Mansell House Aspinall Close Horwich Bolton BL6 6QQ United Kingdom on 20 May 2013 (2 pages) |
5 April 2013 | Registered office address changed from 75 Lever Street Manchester M1 1FL England on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from 75 Lever Street Manchester M1 1FL England on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from 75 Lever Street Manchester M1 1FL England on 5 April 2013 (1 page) |
7 February 2013 | Statement of company's objects (2 pages) |
7 February 2013 | Statement of company's objects (2 pages) |
7 February 2013 | Resolutions
|
7 February 2013 | Resolutions
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 July 2012 | Registered office address changed from Express Networks Phase 1 1 George Leigh Street Manchester Greater Manchester M4 5OL on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from Express Networks Phase 1 1 George Leigh Street Manchester Greater Manchester M4 5OL on 25 July 2012 (1 page) |
6 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
6 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
6 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Nicholas Woolley on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Christopher Hamilton Angus Smith on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Christopher Hamilton Angus Smith on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Christopher Hamilton Angus Smith on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Nicholas Woolley on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Nicholas Woolley on 1 October 2009 (2 pages) |
11 June 2010 | Termination of appointment of Nicholas Woolley as a director (2 pages) |
11 June 2010 | Purchase of own shares. (3 pages) |
11 June 2010 | Termination of appointment of Nicholas Woolley as a director (2 pages) |
11 June 2010 | Purchase of own shares. (3 pages) |
24 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 July 2007 | Return made up to 08/05/07; full list of members (3 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Return made up to 08/05/07; full list of members (3 pages) |
5 December 2006 | Accounts made up to 31 March 2006 (1 page) |
5 December 2006 | Accounts made up to 31 March 2006 (1 page) |
5 December 2006 | Ad 01/08/05--------- £ si 1@1 (2 pages) |
5 December 2006 | Ad 01/08/05--------- £ si 1@1 (2 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
22 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
22 June 2006 | Director's particulars changed (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: 3 downlee close, chapel-en-le-frith, high peak derbyshire SK23 9TR (2 pages) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New secretary appointed;new director appointed (3 pages) |
30 March 2006 | New secretary appointed;new director appointed (3 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: 3 downlee close, chapel-en-le-frith, high peak derbyshire SK23 9TR (2 pages) |
30 March 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
11 August 2005 | Accounts made up to 31 July 2005 (1 page) |
11 August 2005 | Accounts made up to 31 July 2005 (1 page) |
9 May 2005 | Return made up to 08/05/05; full list of members
|
9 May 2005 | Return made up to 08/05/05; full list of members
|
5 July 2004 | Incorporation (9 pages) |
5 July 2004 | Incorporation (9 pages) |