Rochdale
Lancashire
OL11 4BU
Secretary Name | Eileen Joyce Lucketti |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Half Acre Drive Rochdale Lancashire OL11 4BU |
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | John Lucketti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£68,817 |
Cash | £501 |
Current Liabilities | £98,294 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2014 | Final Gazette dissolved following liquidation (1 page) |
12 September 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
12 September 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
15 January 2014 | Registered office address changed from 225 Market Street Hyde Cheshire SK14 1HF on 15 January 2014 (4 pages) |
15 January 2014 | Registered office address changed from 225 Market Street Hyde Cheshire SK14 1HF on 15 January 2014 (4 pages) |
14 January 2014 | Resolutions
|
14 January 2014 | Statement of affairs with form 4.19 (5 pages) |
14 January 2014 | Appointment of a voluntary liquidator (1 page) |
14 January 2014 | Statement of affairs with form 4.19 (5 pages) |
14 January 2014 | Appointment of a voluntary liquidator (1 page) |
14 January 2014 | Resolutions
|
23 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
10 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 August 2010 | Director's details changed for John Lucketti on 12 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for John Lucketti on 12 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Amended accounts made up to 31 July 2009 (6 pages) |
21 May 2010 | Amended accounts made up to 31 July 2009 (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
27 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
29 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
15 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
15 August 2006 | Secretary's particulars changed (1 page) |
15 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
15 August 2006 | Secretary's particulars changed (1 page) |
12 July 2005 | Incorporation (16 pages) |
12 July 2005 | Incorporation (16 pages) |