Stockport
Cheshire
SK3 8HD
Secretary Name | Kay Vivienne Beardmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Beech Road Stockport Cheshire SK3 8HD |
Director Name | Ms Josephine Michelle Malloy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 137 Cherry Crescent Rossendale Lancashire BB4 6DS |
Registered Address | Building 67 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £36 |
Cash | £69 |
Current Liabilities | £860 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2011 | Application to strike the company off the register (3 pages) |
25 August 2011 | Application to strike the company off the register (3 pages) |
17 August 2011 | Total exemption small company accounts made up to 28 February 2011 (10 pages) |
17 August 2011 | Total exemption small company accounts made up to 28 February 2011 (10 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
13 July 2010 | Termination of appointment of Kay Beardmore as a secretary (1 page) |
13 July 2010 | Termination of appointment of Kay Beardmore as a secretary (1 page) |
13 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
13 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
13 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
30 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
25 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
13 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 October 2007 | Accounting reference date shortened from 30/06/08 to 28/02/08 (1 page) |
26 October 2007 | Accounting reference date shortened from 30/06/08 to 28/02/08 (1 page) |
6 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
6 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
5 April 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
5 April 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
11 July 2006 | Return made up to 06/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 06/06/06; full list of members (2 pages) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Secretary's particulars changed (1 page) |
11 July 2006 | Ad 06/06/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
11 July 2006 | Secretary's particulars changed (1 page) |
11 July 2006 | Ad 06/06/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: building 46, europa business park, bird hall lane stockport cheshire SK3 0XA (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: building 46, europa business park, bird hall lane stockport cheshire SK3 0XA (1 page) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
6 June 2005 | Incorporation (17 pages) |
6 June 2005 | Incorporation (17 pages) |