Woodsmoor
Stockport
Cheshire
SK2 7EL
Director Name | Mr Paul Anthony Duffy |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 The Crescent Davenport Stockport Cheshire SK3 8SL |
Secretary Name | Mrs Samantha Claire Duffy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Kinross Avenue Woodmoor Stockport Cheshire SK2 7EL |
Secretary Name | Samantha Jayne Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Valley Road Bramhall Cheshire SK7 2NN |
Director Name | Mrs Sarah Duffy |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 June 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lodge Farm Close Bramhall Stockport Cheshire SK7 3BZ |
Director Name | Mr Thomas Melody |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 March 2006) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Pennymoor Drive Middlewich Crewe Cheshire CW10 9QP |
Registered Address | Glencroft House Vale Road Heaton Mersey Stockport Cheshire SK4 3QR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £10,206 |
Current Liabilities | £571,663 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2009 | Director's Change of Particulars / paul duffy / 17/04/2009 / HouseName/Number was: , now: 73; Street was: 14 valley road, now: the crescent; Area was: bramhall, now: ; Post Code was: SK7 2NN, now: SK3 8SL (1 page) |
23 April 2009 | Return made up to 16/03/09; no change of members (10 pages) |
23 April 2009 | Return made up to 16/03/09; no change of members (10 pages) |
23 April 2009 | Director's change of particulars / paul duffy / 17/04/2009 (1 page) |
28 October 2008 | Accounts for a medium company made up to 31 December 2007 (10 pages) |
28 October 2008 | Accounts for a medium company made up to 31 December 2007 (10 pages) |
13 May 2008 | Return made up to 16/03/08; full list of members (7 pages) |
13 May 2008 | Return made up to 16/03/08; full list of members (7 pages) |
1 April 2008 | Appointment terminated secretary samantha duffy (1 page) |
1 April 2008 | Appointment Terminated Secretary samantha duffy (1 page) |
1 April 2008 | Secretary appointed samantha claire duffy (1 page) |
1 April 2008 | Secretary appointed samantha claire duffy (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: glencroft house vale road heaton mersey stockport cheshire SK3 3QR (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: glencroft house vale road heaton mersey stockport cheshire SK3 3QR (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: glencroft house vale road heaton mersey stockport cheshire SK3 3QR (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: glencroft house vale road heaton mersey stockport cheshire SK3 3QR (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: glencroft house 45 woodlands drive offerton SK2 5AJ (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: glencroft house 45 woodlands drive offerton SK2 5AJ (1 page) |
16 July 2007 | Accounts for a medium company made up to 31 December 2006 (13 pages) |
16 July 2007 | Accounts for a medium company made up to 31 December 2006 (13 pages) |
1 June 2007 | Return made up to 16/03/07; full list of members
|
1 June 2007 | Return made up to 16/03/07; full list of members (7 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
20 December 2006 | Accounts for a medium company made up to 31 May 2006 (11 pages) |
20 December 2006 | Accounts for a medium company made up to 31 May 2006 (11 pages) |
10 November 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
10 November 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
19 May 2006 | Return made up to 16/03/06; full list of members (8 pages) |
19 May 2006 | Return made up to 16/03/06; full list of members (8 pages) |
11 May 2006 | Nc inc already adjusted 25/11/05 (1 page) |
11 May 2006 | Nc inc already adjusted 25/11/05 (1 page) |
11 May 2006 | Nc inc already adjusted 25/11/05 (1 page) |
11 May 2006 | Nc inc already adjusted 25/11/05 (1 page) |
28 April 2006 | Memorandum and Articles of Association (8 pages) |
28 April 2006 | Resolutions
|
28 April 2006 | Resolutions
|
28 April 2006 | Ad 25/11/05--------- £ si 100@1=100 £ ic 10000/10100 (2 pages) |
28 April 2006 | Ad 25/11/05--------- £ si 100@1=100 £ ic 10100/10200 (2 pages) |
28 April 2006 | Ad 25/11/05--------- £ si 100@1=100 £ ic 10100/10200 (2 pages) |
28 April 2006 | Memorandum and Articles of Association (8 pages) |
28 April 2006 | Ad 25/11/05--------- £ si 100@1=100 £ ic 10000/10100 (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
7 September 2005 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
7 September 2005 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
25 July 2005 | Resolutions
|
25 July 2005 | Resolutions
|
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
8 June 2005 | Particulars of mortgage/charge (7 pages) |
8 June 2005 | Particulars of mortgage/charge (7 pages) |
16 March 2005 | Incorporation (12 pages) |
16 March 2005 | Incorporation (12 pages) |