Company NameStockport Charlie Limited
Company StatusDissolved
Company Number05606832
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 6 months ago)
Dissolution Date9 November 2013 (10 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Justin Moorhouse
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2005(same day as company formation)
RolePresenter
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Secretary NameCatherine Manock
NationalityBritish
StatusClosed
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75 at £1Justin Moorhouse
75.00%
Ordinary
25 at £1Catherine Ann Manock
25.00%
Ordinary

Financials

Year2014
Net Worth£460,872
Cash£15,328
Current Liabilities£417,238

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 November 2013Final Gazette dissolved following liquidation (1 page)
9 November 2013Final Gazette dissolved following liquidation (1 page)
9 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
9 August 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
15 August 2012Notice of completion of voluntary arrangement (16 pages)
15 August 2012Notice of completion of voluntary arrangement (16 pages)
30 July 2012Appointment of a voluntary liquidator (1 page)
30 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-25
(1 page)
30 July 2012Statement of affairs with form 4.19 (6 pages)
30 July 2012Appointment of a voluntary liquidator (1 page)
30 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2012Statement of affairs with form 4.19 (6 pages)
11 July 2012Registered office address changed from C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester M15 4PY United Kingdom on 11 July 2012 (1 page)
11 July 2012Registered office address changed from C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester M15 4PY United Kingdom on 11 July 2012 (1 page)
23 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 2012 (17 pages)
23 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 2012 (17 pages)
16 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 2012 (18 pages)
16 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 2012 (18 pages)
5 January 2012Annual return made up to 28 October 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 100
(3 pages)
5 January 2012Annual return made up to 28 October 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 100
(3 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
18 April 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
25 March 2011Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Secretary's details changed for Catherine Manock on 1 January 2011 (1 page)
12 January 2011Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
12 January 2011Secretary's details changed for Catherine Manock on 1 January 2011 (1 page)
12 January 2011Director's details changed for Mr Justin Moorhouse on 1 January 2011 (2 pages)
12 January 2011Secretary's details changed for Catherine Manock on 1 January 2011 (1 page)
12 January 2011Director's details changed for Mr Justin Moorhouse on 1 January 2011 (2 pages)
12 January 2011Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
12 January 2011Director's details changed for Mr Justin Moorhouse on 1 January 2011 (2 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
24 June 2010Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
11 February 2010Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Justin Moorhouse on 28 October 2009 (2 pages)
11 February 2010Director's details changed for Justin Moorhouse on 28 October 2009 (2 pages)
11 February 2010Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 28 October 2008 with a full list of shareholders (3 pages)
11 February 2010Annual return made up to 28 October 2008 with a full list of shareholders (3 pages)
11 February 2010Registered office address changed from C/O Christian Douglass Llp 2 Jordan Street Manchester Gtr Manchester M15 4PY on 11 February 2010 (1 page)
11 February 2010Registered office address changed from C/O Christian Douglass Llp 2 Jordan Street Manchester Gtr Manchester M15 4PY on 11 February 2010 (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
29 July 2009Compulsory strike-off action has been suspended (1 page)
29 July 2009Compulsory strike-off action has been suspended (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
9 December 2008Return made up to 28/10/07; full list of members (3 pages)
9 December 2008Return made up to 28/10/07; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 February 2008Ad 10/12/06 gbp si 99@1=99 gbp ic 1/100 (2 pages)
28 February 2008Ad 10/12/06\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 August 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
10 August 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
6 December 2006Return made up to 28/10/06; full list of members (6 pages)
6 December 2006Return made up to 28/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
26 January 2006Registered office changed on 26/01/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
26 January 2006New secretary appointed (1 page)
26 January 2006New director appointed (1 page)
26 January 2006New secretary appointed (1 page)
26 January 2006Registered office changed on 26/01/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
26 January 2006New director appointed (1 page)
28 October 2005Incorporation (12 pages)
28 October 2005Incorporation (12 pages)