Leek
Staffordshire
ST13 5BN
Director Name | Helen Rosemary Percival |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manifold House 9 Moorland Road Leek Staffordshire ST13 5BN |
Secretary Name | Alan Douglas Percival |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Moorland Road Leek Staffordshire ST13 5BN |
Registered Address | C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Alan Douglas Percival 50.00% Ordinary |
---|---|
50 at £1 | Helen Rosemary Percival 50.00% Ordinary |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2015 | Application to strike the company off the register (3 pages) |
1 May 2015 | Application to strike the company off the register (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
6 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
13 June 2013 | Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU on 13 June 2013 (1 page) |
7 December 2012 | Director's details changed for Alan Douglas Percival on 28 November 2012 (2 pages) |
7 December 2012 | Secretary's details changed for Alan Douglas Percival on 28 November 2012 (2 pages) |
7 December 2012 | Director's details changed for Helen Rosemary Percival on 28 November 2012 (2 pages) |
7 December 2012 | Secretary's details changed for Alan Douglas Percival on 28 November 2012 (2 pages) |
7 December 2012 | Director's details changed for Helen Rosemary Percival on 28 November 2012 (2 pages) |
7 December 2012 | Director's details changed for Alan Douglas Percival on 28 November 2012 (2 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
25 July 2012 | Director's details changed for Helen Rosemary Percival on 31 August 2011 (2 pages) |
25 July 2012 | Director's details changed for Helen Rosemary Percival on 31 August 2011 (2 pages) |
25 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Director's details changed for Alan Douglas Percival on 31 August 2011 (2 pages) |
25 July 2012 | Secretary's details changed for Alan Douglas Percival on 31 August 2011 (2 pages) |
25 July 2012 | Secretary's details changed for Alan Douglas Percival on 31 August 2011 (2 pages) |
25 July 2012 | Director's details changed for Alan Douglas Percival on 31 August 2011 (2 pages) |
25 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Alan Douglas Percival on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Helen Rosemary Percival on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Alan Douglas Percival on 1 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Alan Douglas Percival on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Helen Rosemary Percival on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Helen Rosemary Percival on 1 October 2009 (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
12 September 2008 | Director's change of particulars / helen percival / 31/07/2008 (1 page) |
12 September 2008 | Director's change of particulars / helen percival / 31/07/2008 (1 page) |
11 August 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
25 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
27 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
27 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
14 July 2004 | Incorporation (12 pages) |
14 July 2004 | Incorporation (12 pages) |