Heaton Mersey
Stockport
Cheshire
SK4 3AL
Director Name | Matthew Peter Holmes |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2005(same day as company formation) |
Role | Airline Pilot |
Country of Residence | England |
Correspondence Address | 20 Kentmore Close Stockport SK4 3AL |
Secretary Name | Matthew Peter Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Kentmore Close Stockport SK4 3AL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 467 Kingsway Manchester Greater Manchester M19 1NR |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Burnage |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£37,520 |
Current Liabilities | £50,790 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2012 | Final Gazette dissolved following liquidation (1 page) |
24 February 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
24 February 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
21 February 2012 | Resolutions
|
21 February 2012 | Resolutions
|
17 January 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 January 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 December 2010 | Appointment of a voluntary liquidator (1 page) |
16 December 2010 | Appointment of a voluntary liquidator (1 page) |
16 December 2010 | Statement of affairs with form 4.19 (10 pages) |
16 December 2010 | Statement of affairs with form 4.19 (10 pages) |
17 May 2010 | Director's details changed for Anita Holmes on 16 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Matthew Peter Holmes on 16 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
17 May 2010 | Director's details changed for Matthew Peter Holmes on 16 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Anita Holmes on 16 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
21 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 June 2008 | Return made up to 18/04/08; full list of members (3 pages) |
18 June 2008 | Return made up to 18/04/08; full list of members (3 pages) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Location of register of members (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 1 wilmslow road cheadle SK8 1DW (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 1 wilmslow road cheadle SK8 1DW (1 page) |
4 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
18 December 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
18 December 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
15 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
15 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Incorporation (17 pages) |
18 April 2005 | Incorporation (17 pages) |