Gillow Heath, Biddulph
Stoke On Trent
Staffs
ST8 6QB
Secretary Name | Marie Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Mow Lane Gillow Heath, Biddulph Stoke On Trent Staffs ST8 6QB |
Registered Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
2 at £1 | Christopher Morgan & Marie Morgan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66,635 |
Cash | £61,717 |
Current Liabilities | £173,306 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
11 March 2013 | Administrator's progress report to 5 March 2013 (17 pages) |
11 March 2013 | Administrator's progress report to 5 March 2013 (17 pages) |
5 March 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
21 September 2012 | Administrator's progress report to 6 September 2012 (14 pages) |
21 September 2012 | Administrator's progress report to 6 September 2012 (14 pages) |
29 May 2012 | Result of meeting of creditors (3 pages) |
10 May 2012 | Statement of administrator's proposal (32 pages) |
15 March 2012 | Registered office address changed from 5 Chelsea Close Biddulph Staffs ST8 6UA on 15 March 2012 (2 pages) |
15 March 2012 | Appointment of an administrator (1 page) |
28 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders Statement of capital on 2011-05-28
|
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2010 | Director's details changed for Christopher Michael Morgan on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Christopher Michael Morgan on 1 January 2010 (2 pages) |
31 August 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 July 2009 | Return made up to 25/04/09; full list of members (3 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
11 August 2008 | Ad 30/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
28 July 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from byron court, 11-13 regent road hanley stoke on trent staffs ST1 3BT (1 page) |
18 July 2008 | Company name changed chris morgan installation services LIMITED\certificate issued on 21/07/08 (2 pages) |
7 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
11 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
31 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
13 July 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
16 June 2006 | Ad 25/04/05-25/04/05 £ si 1@1=1 (1 page) |
16 June 2006 | Return made up to 25/04/06; full list of members (2 pages) |
17 May 2005 | Company name changed chris morgan insulation services LIMITED\certificate issued on 17/05/05 (2 pages) |
25 April 2005 | Incorporation (19 pages) |