Heaton Mersey
Stockport
Cheshire
SK4 3AF
Secretary Name | Mr Peter John Cookson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Whalley Road Hale Cheshire WA15 9DF |
Director Name | Mr Anthony John Ford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 April 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Thistlebar Farm Rimington Clitheroe Lancs BB7 4EB |
Director Name | Mr Andrew Stewart Campbell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 January 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kings Acre Bowdon Altrincham WA14 3SE |
Director Name | Mr Christopher Edward Rutter |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Carter Close Nantwich Cheshire CW5 5GD |
Registered Address | 18 Whalley Road Hale Cheshire WA15 9DF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | Application to strike the company off the register (3 pages) |
30 July 2013 | Application to strike the company off the register (3 pages) |
12 July 2013 | Termination of appointment of Christopher Rutter as a director (1 page) |
12 July 2013 | Termination of appointment of Christopher Edward Rutter as a director on 1 July 2013 (1 page) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
20 October 2012 | Registered office address changed from Tmc House Alvaston Business Park Middlewich Road Nantwich CW5 6PF on 20 October 2012 (1 page) |
20 October 2012 | Registered office address changed from Tmc House Alvaston Business Park Middlewich Road Nantwich CW5 6PF on 20 October 2012 (1 page) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
7 December 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
7 December 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
7 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 May 2011 | Termination of appointment of Anthony Ford as a director (1 page) |
8 May 2011 | Termination of appointment of Anthony Ford as a director (1 page) |
22 February 2011 | Appointment of Mr Christopher Edward Rutter as a director (2 pages) |
22 February 2011 | Appointment of Mr Christopher Edward Rutter as a director (2 pages) |
3 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Secretary's details changed for Peter John Cookson on 2 November 2010 (2 pages) |
2 December 2010 | Secretary's details changed for Peter John Cookson on 2 November 2010 (2 pages) |
2 December 2010 | Secretary's details changed for Peter John Cookson on 2 November 2010 (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 March 2010 | Termination of appointment of Andrew Campbell as a director (1 page) |
15 March 2010 | Termination of appointment of Andrew Campbell as a director (1 page) |
5 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from city wharf new bailey street manchester M3 5ER (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from city wharf new bailey street manchester M3 5ER (1 page) |
29 October 2008 | Return made up to 29/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 29/10/08; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 December 2007 | Return made up to 29/10/07; full list of members (2 pages) |
17 December 2007 | Return made up to 29/10/07; full list of members (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 December 2006 | Return made up to 29/10/06; full list of members (2 pages) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Return made up to 29/10/06; full list of members (2 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 December 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
23 December 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
15 December 2005 | Return made up to 29/10/05; full list of members (2 pages) |
15 December 2005 | Return made up to 29/10/05; full list of members (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
13 October 2004 | Incorporation (13 pages) |
13 October 2004 | Incorporation (13 pages) |