High Lane
Stockport
Cheshire
SK6 8BX
Secretary Name | Steven Philip Hennessey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2004(2 days after company formation) |
Appointment Duration | 8 years, 11 months (closed 19 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Alderdale Drive High Lane Stockport Cheshire SK6 8BX |
Director Name | Susan Ilisabeth Hennessey |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2010(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 19 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Middle Hillgate Stockport Cheshire SK1 3DL |
Director Name | Gary Hennessey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(2 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Bulls Head Buxworth Stockport Cheshrie Sk12 |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 57 Middle Hillgate Stockport Cheshire SK1 3DL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
1 at £1 | Steven Hennessey 50.00% Ordinary |
---|---|
1 at £1 | Susan Hennessey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£315 |
Cash | £45 |
Current Liabilities | £360 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
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) |
21 April 2013 | Annual return made up to 14 December 2012 with a full list of shareholders Statement of capital on 2013-04-21
|
21 April 2013 | Annual return made up to 14 December 2012 with a full list of shareholders Statement of capital on 2013-04-21
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 October 2010 | Appointment of Susan Ilisabeth Hennessey as a director (3 pages) |
6 October 2010 | Registered office address changed from the Slate Yard Kenwood Road North Reddish Stockport Cheshire SK5 6PH on 6 October 2010 (2 pages) |
6 October 2010 | Resolutions
|
6 October 2010 | Registered office address changed from the Slate Yard Kenwood Road North Reddish Stockport Cheshire SK5 6PH on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from The Slate Yard Kenwood Road North Reddish Stockport Cheshire SK5 6PH on 6 October 2010 (2 pages) |
6 October 2010 | Termination of appointment of Gary Hennessey as a director (2 pages) |
6 October 2010 | Termination of appointment of Gary Hennessey as a director (2 pages) |
6 October 2010 | Appointment of Susan Ilisabeth Hennessey as a director (3 pages) |
6 October 2010 | Resolutions
|
4 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 March 2009 | Return made up to 14/12/08; full list of members (4 pages) |
5 March 2009 | Return made up to 14/12/08; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
16 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
13 February 2007 | Return made up to 14/12/06; full list of members (3 pages) |
13 February 2007 | Return made up to 14/12/06; full list of members (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
31 March 2006 | Return made up to 14/12/05; full list of members (3 pages) |
31 March 2006 | Return made up to 14/12/05; full list of members (3 pages) |
16 February 2005 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
16 February 2005 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
27 January 2005 | Ad 16/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | Ad 16/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: 45/49 greek street stockport cheshire SK3 8AX (1 page) |
27 January 2005 | New secretary appointed;new director appointed (2 pages) |
27 January 2005 | New secretary appointed;new director appointed (2 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: 45/49 greek street stockport cheshire SK3 8AX (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Incorporation (9 pages) |
14 December 2004 | Incorporation (9 pages) |