Hazel Grove
Stockport
Cheshire
SK7 4SL
Director Name | Mr Neil Fisher |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years (closed 25 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lingfield Ave Hazel Grove Stockport Cheshire SK7 4SL |
Secretary Name | Catherine Anne Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years (closed 25 September 2013) |
Role | Company Director |
Correspondence Address | 8 Lingfield Ave Hazel Grove Stockport Cheshire SK7 4SL |
Secretary Name | Mrs Ann Marie Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 South View Woodley Stockport Cheshire SK6 1PD |
Registered Address | 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at 10 | Ms Catherine Jones 50.00% Ordinary |
---|---|
50 at 10 | Neil Fisher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,459 |
Cash | £25,975 |
Current Liabilities | £303,945 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2013 | Final Gazette dissolved following liquidation (1 page) |
25 September 2013 | Final Gazette dissolved following liquidation (1 page) |
25 June 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
25 June 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
25 June 2012 | Liquidators' statement of receipts and payments to 21 April 2012 (20 pages) |
25 June 2012 | Liquidators' statement of receipts and payments to 21 April 2012 (20 pages) |
25 June 2012 | Liquidators statement of receipts and payments to 21 April 2012 (20 pages) |
24 June 2011 | Liquidators statement of receipts and payments to 21 April 2011 (10 pages) |
24 June 2011 | Liquidators' statement of receipts and payments to 21 April 2011 (10 pages) |
24 June 2011 | Liquidators' statement of receipts and payments to 21 April 2011 (10 pages) |
4 May 2010 | Appointment of a voluntary liquidator (1 page) |
4 May 2010 | Statement of affairs with form 4.19 (7 pages) |
4 May 2010 | Appointment of a voluntary liquidator (1 page) |
4 May 2010 | Resolutions
|
4 May 2010 | Resolutions
|
4 May 2010 | Statement of affairs with form 4.19 (7 pages) |
19 April 2010 | Registered office address changed from Network House Pear Mill Trading Park Stockport Rd West Stockport Cheshire SK6 2BP England on 19 April 2010 (2 pages) |
19 April 2010 | Registered office address changed from Network House Pear Mill Trading Park Stockport Rd West Stockport Cheshire SK6 2BP England on 19 April 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
6 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
4 March 2009 | Secretary's Change of Particulars / catherine jones / 04/03/2009 / HouseName/Number was: , now: 8; Street was: 24 hartington drive, now: lingfield ave; Area was: , now: hazel grove; Post Code was: SK7 6ER, now: SK7 4SL; Country was: , now: england; Occupation was: , now: director (1 page) |
4 March 2009 | Director's change of particulars / neil fisher / 04/03/2009 (2 pages) |
4 March 2009 | Return made up to 07/04/08; full list of members (4 pages) |
4 March 2009 | Director's change of particulars / catherine jones / 04/03/2009 (1 page) |
4 March 2009 | Return made up to 07/04/08; full list of members (4 pages) |
4 March 2009 | Secretary's change of particulars / catherine jones / 04/03/2009 (1 page) |
4 March 2009 | Director's Change of Particulars / catherine jones / 04/03/2009 / HouseName/Number was: , now: 8; Street was: 24 hartington drive, now: lingfield ave; Post Code was: SK7 6ER, now: SK7 4SL; Occupation was: customer service, now: director (1 page) |
4 March 2009 | Director's Change of Particulars / neil fisher / 04/03/2009 / HouseName/Number was: , now: 8; Street was: 24 hartington drive, now: lingfield ave; Post Code was: SK7 6ER, now: SK7 4SL; Occupation was: engineer, now: director (2 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 8 lingfield avenue hazel grove stockport cheshire SK7 4SL (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 8 lingfield avenue hazel grove stockport cheshire SK7 4SL (1 page) |
11 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 March 2008 | Registered office changed on 08/03/2008 from 24 hartington drive, hazel grove stockport cheshire SK7 6ER (1 page) |
8 March 2008 | Registered office changed on 08/03/2008 from 24 hartington drive, hazel grove stockport cheshire SK7 6ER (1 page) |
16 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
16 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
30 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
8 December 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
8 December 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
17 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
10 November 2005 | Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page) |
10 November 2005 | Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Company name changed sugared almond LIMITED\certificate issued on 14/09/05 (2 pages) |
14 September 2005 | Company name changed sugared almond LIMITED\certificate issued on 14/09/05 (2 pages) |
7 April 2005 | Incorporation (12 pages) |
7 April 2005 | Incorporation (12 pages) |