Carrbrook
Stalybridge
SK15 3SE
Secretary Name | Mrs Kathryn Heyes |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Buckton Vale Mews Carrbrook Stalybridge SK15 3SE |
Registered Address | 30 Buckton Vale Mews Carrbrook Stalybridge SK15 3SE |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge North |
Built Up Area | Greater Manchester |
Year | 2008 |
---|---|
Net Worth | £1,240 |
Cash | £8,792 |
Current Liabilities | £35,198 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 11 November 2016 (overdue) |
---|
22 January 2013 | Order of court to wind up (2 pages) |
---|---|
22 January 2013 | Order of court to wind up (2 pages) |
4 July 2012 | Compulsory strike-off action has been suspended (1 page) |
4 July 2012 | Compulsory strike-off action has been suspended (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders Statement of capital on 2010-12-14
|
14 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders Statement of capital on 2010-12-14
|
14 December 2010 | Director's details changed for Lee James Heyes on 28 October 2010 (2 pages) |
14 December 2010 | Director's details changed for Lee James Heyes on 28 October 2010 (2 pages) |
14 December 2010 | Secretary's details changed for Kathryn Heyes on 28 October 2010 (1 page) |
14 December 2010 | Secretary's details changed for Kathryn Heyes on 28 October 2010 (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2010 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 November 2009 | Annual return made up to 28 October 2008 with a full list of shareholders (14 pages) |
28 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (15 pages) |
28 November 2009 | Annual return made up to 28 October 2008 with a full list of shareholders (14 pages) |
28 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (15 pages) |
13 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 February 2008 | Return made up to 28/10/07; no change of members (6 pages) |
2 February 2008 | Return made up to 28/10/07; no change of members (6 pages) |
7 December 2006 | Return made up to 28/10/06; full list of members (6 pages) |
7 December 2006 | Return made up to 28/10/06; full list of members (6 pages) |
28 October 2005 | Incorporation (17 pages) |
28 October 2005 | Incorporation (17 pages) |