Romiley
Stockport
Cheshire
SK6 3JG
Secretary Name | Mrs Sheila Ann McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Heathbank Road Cheadle Hulme Stockport Cheshire SK8 6JD |
Registered Address | 63 Green Lane (Cobble Cottage) Romiley Stockport Cheshire SK6 3JG |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
50 at £1 | Sarah Mccann 50.00% Ordinary |
---|---|
50 at £1 | Stephen Douglas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,742 |
Cash | £16,213 |
Current Liabilities | £6,176 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
6 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
15 April 2014 | Statement of capital following an allotment of shares on 20 June 2013
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
7 December 2012 | Registered office address changed from 35 Canada Street Stockport Cheshire SK2 6EF United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 35 Canada Street Stockport Cheshire SK2 6EF United Kingdom on 7 December 2012 (1 page) |
6 December 2012 | Director's details changed for Miss Sarah Elizabeth Ann Mccann on 6 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Miss Sarah Elizabeth Ann Mccann on 6 December 2012 (2 pages) |
6 December 2012 | Termination of appointment of Sheila Mccann as a secretary (1 page) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Registered office address changed from 39 Chestnut Drive Poynton Stockport Cheshire SK12 1QG United Kingdom on 30 March 2011 (1 page) |
4 January 2011 | Director's details changed for Miss Sarah Elizabeth Ann Mccann on 4 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Miss Sarah Elizabeth Ann Mccann on 4 January 2011 (2 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Secretary's details changed for Sheila Ann Mccann on 31 March 2010 (1 page) |
27 April 2010 | Director's details changed for Sarah Elizabeth Ann Mccann on 31 March 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
25 April 2008 | Location of debenture register (1 page) |
25 April 2008 | Location of register of members (1 page) |
25 April 2008 | Director's change of particulars / sarah mccann / 12/11/2007 (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 57 clarence mill clarence road bollington macclesfield cheshire SK10 5GR (1 page) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 October 2006 | Director's particulars changed (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 6 hurley drive cheadle hulme stockport cheshire SK8 6DH (1 page) |
6 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
21 March 2005 | Incorporation (10 pages) |