Stockport
Cheshire
SK4 3NQ
Secretary Name | Ceri Joanne Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Princes Road Stockport Cheshire SK4 3NQ |
Registered Address | 7 Princes Road Stockport Cheshire SK4 3NQ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
1000 at £1 | Nick Lovibond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£100 |
Current Liabilities | £100 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
5 December 2013 | Application to strike the company off the register (2 pages) |
5 December 2013 | Application to strike the company off the register (2 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
2 April 2013 | Director's details changed for Mr Nicholas L0Vib0Nd on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Nicholas L0Vib0Nd on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Nicholas L0Vib0Nd on 2 April 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr Nicholas Lovibond on 21 February 2013 (2 pages) |
21 February 2013 | Termination of appointment of Ceri Barrett as a secretary (1 page) |
21 February 2013 | Termination of appointment of Ceri Joanne Barrett as a secretary on 21 February 2013 (1 page) |
21 February 2013 | Director's details changed for Mr Nicholas Lovibond on 21 February 2013 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
9 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
1 January 2012 | Director's details changed for Mr Nicholas Lovibond on 1 January 2012 (2 pages) |
1 January 2012 | Director's details changed for Mr Nicholas Lovibond on 1 January 2012 (2 pages) |
1 January 2012 | Registered office address changed from Ashley Court No.6 132, Heaton Moor Road Stockport Cheshire SK4 4JY on 1 January 2012 (1 page) |
1 January 2012 | Director's details changed for Mr Nicholas Lovibond on 1 January 2012 (2 pages) |
1 January 2012 | Registered office address changed from Ashley Court No.6 132, Heaton Moor Road Stockport Cheshire SK4 4JY on 1 January 2012 (1 page) |
1 January 2012 | Registered office address changed from Ashley Court No.6 132, Heaton Moor Road Stockport Cheshire SK4 4JY on 1 January 2012 (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 April 2010 | Director's details changed for Nicholas Lovibond on 23 March 2010 (2 pages) |
18 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
18 April 2010 | Director's details changed for Nicholas Lovibond on 23 March 2010 (2 pages) |
18 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Secretary's Change of Particulars / ceri barrett / 04/07/2008 / HouseName/Number was: , now: 7; Street was: 34 heaton road, now: princes road; Post Code was: SK4 4JJ, now: SK4 3NQ (1 page) |
8 July 2008 | Secretary's change of particulars / ceri barrett / 04/07/2008 (1 page) |
8 July 2008 | Return made up to 24/03/08; full list of members (3 pages) |
8 July 2008 | Return made up to 24/03/08; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
9 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: 106 higher lane lymm cheshire WA13 0BY (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: 106 higher lane lymm cheshire WA13 0BY (1 page) |
11 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
24 March 2005 | Incorporation (19 pages) |
24 March 2005 | Incorporation (19 pages) |