Bird Hall Lane Cheadle Heath
Stockport
Cheshire
SK3 0XA
Secretary Name | Mr Charles Augustus Appiah |
---|---|
Status | Closed |
Appointed | 24 October 2009(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 01 October 2013) |
Role | Company Director |
Correspondence Address | Building 44 G5/G6 Europa Business Park Bird Hall Lane Cheadle Heath Stockport Cheshire SK3 0XA |
Secretary Name | Ms Farida Sharon Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 St Anns Road Prestwich Manchester M25 9GJ |
Registered Address | Building 44 G5/G6 Europa Business Park Bird Hall Lane Cheadle Heath Stockport Cheshire SK3 0XA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
1 at £1 | Paul Warren 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,863 |
Gross Profit | £1,137 |
Net Worth | -£6,568 |
Cash | £1,020 |
Current Liabilities | £800 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | Voluntary strike-off action has been suspended (1 page) |
20 March 2012 | Voluntary strike-off action has been suspended (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2012 | Application to strike the company off the register (4 pages) |
23 January 2012 | Application to strike the company off the register (4 pages) |
7 September 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
7 September 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
25 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
26 May 2011 | Compulsory strike-off action has been suspended (1 page) |
26 May 2011 | Compulsory strike-off action has been suspended (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Director's details changed for Paul Warren on 15 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Paul Warren on 15 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 October 2009 | Registered office address changed from 2 Park Drive Hyde Cheshire SK14 4JR United Kingdom on 25 October 2009 (1 page) |
25 October 2009 | Termination of appointment of Farida Anderson as a secretary (1 page) |
25 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (3 pages) |
25 October 2009 | Appointment of Mr Charles Augustus Appiah as a secretary (1 page) |
25 October 2009 | Termination of appointment of Farida Anderson as a secretary (1 page) |
25 October 2009 | Appointment of Mr Charles Augustus Appiah as a secretary (1 page) |
25 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (3 pages) |
25 October 2009 | Registered office address changed from 2 Park Drive Hyde Cheshire SK14 4JR United Kingdom on 25 October 2009 (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 9 st. Marys road prestwich manchester M25 1AQ (1 page) |
28 August 2009 | Return made up to 15/08/08; full list of members (3 pages) |
28 August 2009 | Return made up to 15/08/08; full list of members (3 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from 9 st. Marys road prestwich manchester M25 1AQ (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 October 2007 | Return made up to 15/08/07; full list of members (2 pages) |
29 October 2007 | Return made up to 15/08/07; full list of members (2 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 September 2006 | Return made up to 15/08/06; full list of members (6 pages) |
18 September 2006 | Return made up to 15/08/06; full list of members (6 pages) |
12 September 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
12 September 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
15 August 2005 | Incorporation (9 pages) |
15 August 2005 | Incorporation (9 pages) |