Hazel Grove
Stockport
Cheshire
SK7 6DL
Director Name | John Paul Lancaster |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2005(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 380 Sharrow Vale Road Sheffield South Yorkshire S11 8ZP |
Director Name | Mrs Julia Mary Lancaster |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2005(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Beaminster Road Heaton Mersey Stockport Cheshire SK4 3HT |
Secretary Name | Mrs Julia Mary Lancaster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2005(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Beaminster Road Heaton Mersey Stockport Cheshire SK4 3HT |
Director Name | Mr David Lennie |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 27 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Broomfield Road Stockport Cheshire SK4 4NB |
Director Name | John Lancaster |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 February 2008) |
Role | Company Director |
Correspondence Address | 21 Beaminster Road Heaton Mersey Stockport Cheshire SK4 3HT |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Edmondson & Co, 170a London Road Hazel Grove Stockport Cheshire SK7 4DJ |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £26,546 |
Cash | £33,256 |
Current Liabilities | £7,360 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2011 | Application to strike the company off the register (3 pages) |
31 August 2011 | Application to strike the company off the register (3 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 September 2010 | Director's details changed for John Paul Lancaster on 1 April 2010 (3 pages) |
24 September 2010 | Director's details changed for John Paul Lancaster on 1 April 2010 (3 pages) |
24 September 2010 | Director's details changed for John Paul Lancaster on 1 April 2010 (3 pages) |
20 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
20 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
20 September 2010 | Director's details changed for John Duncan Buttle on 7 September 2010 (2 pages) |
20 September 2010 | Director's details changed for John Duncan Buttle on 7 September 2010 (2 pages) |
20 September 2010 | Director's details changed for John Duncan Buttle on 7 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 December 2008 | Appointment terminated director john lancaster (1 page) |
2 December 2008 | Return made up to 07/09/08; full list of members (5 pages) |
2 December 2008 | Return made up to 07/09/08; full list of members (5 pages) |
2 December 2008 | Appointment Terminated Director john lancaster (1 page) |
17 March 2008 | Appointment Terminated Director john buttle (1 page) |
17 March 2008 | Appointment terminated director john buttle (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 October 2007 | Return made up to 07/09/07; full list of members (4 pages) |
26 October 2007 | Return made up to 07/09/07; full list of members (4 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 September 2006 | Return made up to 07/09/06; full list of members (4 pages) |
26 September 2006 | Return made up to 07/09/06; full list of members (4 pages) |
12 June 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
12 June 2006 | Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2006 | Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
2 November 2005 | New director appointed (1 page) |
2 November 2005 | New director appointed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (1 page) |
14 October 2005 | New director appointed (1 page) |
14 October 2005 | New director appointed (1 page) |
14 October 2005 | New director appointed (1 page) |
14 October 2005 | New secretary appointed (1 page) |
14 October 2005 | New secretary appointed (1 page) |
14 October 2005 | New director appointed (1 page) |
14 October 2005 | New director appointed (1 page) |
14 October 2005 | New director appointed (1 page) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | New director appointed (1 page) |
14 October 2005 | Director resigned (1 page) |
7 September 2005 | Incorporation (13 pages) |
7 September 2005 | Incorporation (13 pages) |