Heaton Moor
Stockport
Cheshire
SK4 2LT
Secretary Name | Jayne Dann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Bowerfold Lane Heaton Moor Stockport Cheshire SK4 2LT |
Director Name | Michelle Clayton |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
Director Name | David Hallisey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bower Avenue Heaton Norris Stockport Cheshire SK4 2LX |
Registered Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mr David Dann 50.00% Ordinary |
---|---|
50 at £1 | Mr David Hallisey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £977 |
Cash | £60 |
Current Liabilities | £53,308 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2013 | Compulsory strike-off action has been suspended (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | Termination of appointment of David Hallisey as a director (1 page) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
17 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Director's details changed for David Hallisey on 31 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for David Dann on 31 March 2010 (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
22 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
23 June 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
12 April 2005 | Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 2005 | Director resigned (1 page) |
31 March 2005 | Incorporation (19 pages) |