Heaton Moor
Stockport
Cheshire
SK4 4AN
Director Name | Mr Richard Podmore |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 25 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Moorland Drive Cheadle Hulme Cheadle Cheshire SK8 6HY |
Secretary Name | Mr David Andrew Layland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 25 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Shaw Road Heaton Moor Stockport Cheshire SK4 4AN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(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 | 17 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Houldsworth Business And Arts Centre Houldsworth Mill Houldsworth Street Reddish Stockport Cheshire SK5 6DA |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish North |
Built Up Area | Greater Manchester |
1 at £1 | David Layland 50.00% Ordinary |
---|---|
1 at £1 | Richard Podmore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,863 |
Cash | £362 |
Current Liabilities | £3,869 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2013 | Application to strike the company off the register (4 pages) |
27 February 2013 | Application to strike the company off the register (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders Statement of capital on 2012-02-22
|
22 February 2012 | Director's details changed for David Layland on 11 August 2011 (2 pages) |
22 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders Statement of capital on 2012-02-22
|
22 February 2012 | Secretary's details changed for David Layland on 11 August 2011 (2 pages) |
22 February 2012 | Secretary's details changed for David Layland on 11 August 2011 (2 pages) |
22 February 2012 | Director's details changed for David Layland on 11 August 2011 (2 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Director's details changed for Richard Podmore on 17 February 2011 (3 pages) |
18 February 2011 | Director's details changed for Richard Podmore on 17 February 2011 (3 pages) |
18 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
1 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
23 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
23 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
12 May 2008 | Return made up to 17/02/08; full list of members (4 pages) |
12 May 2008 | Return made up to 17/02/08; full list of members (4 pages) |
22 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: 19 morton street heaton norris stockport SK4 1PU (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 19 morton street heaton norris stockport SK4 1PU (1 page) |
24 July 2007 | Company name changed cityscape design & engineering l td\certificate issued on 24/07/07 (2 pages) |
24 July 2007 | Company name changed cityscape design & engineering l td\certificate issued on 24/07/07 (2 pages) |
4 April 2007 | Return made up to 17/02/07; full list of members (2 pages) |
4 April 2007 | Return made up to 17/02/07; full list of members (2 pages) |
28 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
28 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
16 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
16 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Ad 01/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 March 2005 | New secretary appointed;new director appointed (2 pages) |
21 March 2005 | Ad 01/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 March 2005 | New secretary appointed;new director appointed (2 pages) |
15 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
15 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
17 February 2005 | Incorporation (9 pages) |
17 February 2005 | Incorporation (9 pages) |