Stockport
Cheshire
SK5 7SY
Secretary Name | Helen Elizabeth Daniels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Charlbury Avenue Stockport Cheshire SK5 7SY |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | greatmoorwoodworkers.co.uk |
---|---|
Telephone | 0161 4804226 |
Telephone region | Manchester |
Registered Address | Ground Floor Unit Swallow Mill Swallow Street Stockport Cheshire SK1 3HJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
50 at £1 | Craig Daniels 50.00% Ordinary |
---|---|
50 at £1 | Helen Elizabeth Daniels 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,969 |
Cash | £17,830 |
Current Liabilities | £30,454 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
31 March 2006 | Delivered on: 6 April 2006 Persons entitled: Terence Joseph Howard and Linda Jean Howard Classification: Debenture Secured details: £22,000 due or to become due from the company to. Particulars: Fixed and floating charges over the all property and assets present and future including goodwill bookdebts uncalled capital plant and machinery,. See the mortgage charge document for full details. Outstanding |
---|
18 April 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
---|---|
14 March 2017 | Satisfaction of charge 1 in full (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 November 2011 | Registered office address changed from 285-289 Buxton Road Great Moor Stockport SK2 7NR on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 285-289 Buxton Road Great Moor Stockport SK2 7NR on 9 November 2011 (1 page) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 April 2010 | Director's details changed for Craig Daniels on 1 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Craig Daniels on 1 April 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
28 April 2006 | Return made up to 08/04/06; full list of members (6 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Ad 08/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Resolutions
|
14 April 2005 | Registered office changed on 14/04/05 from: great moor woodworkers LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
8 April 2005 | Incorporation (18 pages) |