Heald Green
Cheadle
Cheshire
SK8 3RU
Secretary Name | Tabitha Joanne Penny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 September 2008) |
Role | Sales And Marketing Manager |
Correspondence Address | 22 Etheldene Road Cashes Green Stroud Gloucestershire GL5 4RS Wales |
Secretary Name | Joseph Aylward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 March 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 102 East Avenue Heald Green Cheadle Cheshire SK8 3BS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 6 Bruntwood Avenue Heald Green Cheadle Cheshire SK8 3RU |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
100 at £1 | Mr Kim Higgins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £771 |
Cash | £3,878 |
Current Liabilities | £12,848 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2016 | Termination of appointment of Joseph Aylward as a secretary on 23 March 2016 (1 page) |
29 April 2016 | Termination of appointment of Joseph Aylward as a secretary on 23 March 2016 (1 page) |
10 June 2015 | Compulsory strike-off action has been suspended (1 page) |
10 June 2015 | Compulsory strike-off action has been suspended (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2014 | Compulsory strike-off action has been suspended (1 page) |
10 October 2014 | Compulsory strike-off action has been suspended (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2014 | Compulsory strike-off action has been suspended (1 page) |
5 February 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2011 | Compulsory strike-off action has been suspended (1 page) |
3 November 2011 | Compulsory strike-off action has been suspended (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2010 | Registered office address changed from Unit 2a Bulkeley Business Park Brookfield Road Cheadle Cheshire SK8 2PN on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from Unit 2a Bulkeley Business Park Brookfield Road Cheadle Cheshire SK8 2PN on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from Unit 2a Bulkeley Business Park Brookfield Road Cheadle Cheshire SK8 2PN on 1 October 2010 (2 pages) |
23 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
23 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
14 October 2008 | Appointment terminated secretary tabitha penny (1 page) |
14 October 2008 | Secretary appointed joseph aylward (3 pages) |
14 October 2008 | Appointment terminated secretary tabitha penny (1 page) |
14 October 2008 | Secretary appointed joseph aylward (3 pages) |
13 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from 1 commercial street knott mill manchester M15 4PZ (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 1 commercial street knott mill manchester M15 4PZ (1 page) |
3 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: 1 commercial street knot mill manchester M15 4PZ (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: 1 commercial street knot mill manchester M15 4PZ (1 page) |
24 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
24 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: portland buildings 127-129 portland st manchester M1 4PZ (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: portland buildings 127-129 portland st manchester M1 4PZ (1 page) |
13 September 2005 | Company name changed K. higgins signs LIMITED\certificate issued on 13/09/05 (2 pages) |
13 September 2005 | Company name changed K. higgins signs LIMITED\certificate issued on 13/09/05 (2 pages) |
5 September 2005 | Ad 19/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | Ad 19/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
15 July 2005 | Incorporation (9 pages) |
15 July 2005 | Incorporation (9 pages) |