Wilmslow
Cheshire
SK9 2BJ
Director Name | Mr Paul William Stout |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Adlington Road Wilmslow Cheshire SK9 2BJ |
Secretary Name | Mrs Amor Stout |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 02 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Adlington Road Wilmslow Cheshire SK9 2BJ |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | Lloyds House 18-22 Lloyd Street Manchester M2 5BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
6 at £1 | Paul William Stout 60.00% Ordinary |
---|---|
4 at £1 | Amor Stout 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £260 |
Current Liabilities | £178,143 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved following liquidation (1 page) |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
15 July 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
21 May 2013 | Liquidators' statement of receipts and payments to 27 March 2013 (15 pages) |
21 May 2013 | Liquidators statement of receipts and payments to 27 March 2013 (15 pages) |
21 May 2013 | Liquidators' statement of receipts and payments to 27 March 2013 (15 pages) |
12 April 2012 | Registered office address changed from 39 Adlington Road Wilmslow Cheshire SK9 2BJ on 12 April 2012 (2 pages) |
12 April 2012 | Registered office address changed from 39 Adlington Road Wilmslow Cheshire SK9 2BJ on 12 April 2012 (2 pages) |
11 April 2012 | Appointment of a voluntary liquidator (1 page) |
11 April 2012 | Resolutions
|
11 April 2012 | Statement of affairs with form 4.19 (6 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Statement of affairs with form 4.19 (6 pages) |
11 April 2012 | Appointment of a voluntary liquidator (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 April 2011 | Annual return made up to 2 November 2010 with a full list of shareholders Statement of capital on 2011-04-19
|
19 April 2011 | Annual return made up to 2 November 2010 with a full list of shareholders Statement of capital on 2011-04-19
|
19 April 2011 | Annual return made up to 2 November 2010 with a full list of shareholders Statement of capital on 2011-04-19
|
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 May 2010 | Director's details changed for Paul William Stout on 2 November 2009 (2 pages) |
5 May 2010 | Director's details changed for Mrs Amor Stout on 2 November 2009 (2 pages) |
5 May 2010 | Director's details changed for Mrs Amor Stout on 2 November 2009 (2 pages) |
5 May 2010 | Director's details changed for Paul William Stout on 2 November 2009 (2 pages) |
5 May 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Paul William Stout on 2 November 2009 (2 pages) |
5 May 2010 | Secretary's details changed for Amor Stout on 2 November 2009 (2 pages) |
5 May 2010 | Secretary's details changed for Amor Stout on 2 November 2009 (2 pages) |
5 May 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
5 May 2010 | Secretary's details changed for Amor Stout on 2 November 2009 (2 pages) |
5 May 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Mrs Amor Stout on 2 November 2009 (2 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | Return made up to 02/11/08; no change of members (4 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 20 dunstable road toddington bedfordshire LU5 6DR (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 20 dunstable road toddington bedfordshire LU5 6DR (1 page) |
10 March 2009 | Return made up to 02/11/08; no change of members (4 pages) |
6 August 2008 | Return made up to 02/11/07; full list of members (4 pages) |
6 August 2008 | Return made up to 02/11/07; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 August 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
30 August 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 January 2007 | Return made up to 02/11/06; full list of members (7 pages) |
16 January 2007 | Return made up to 02/11/06; full list of members
|
30 March 2006 | Ad 24/03/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
30 March 2006 | Ad 24/03/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
30 March 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
30 March 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New secretary appointed;new director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New secretary appointed;new director appointed (2 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: ingles manor, castle hill avenue, folkestone, kent, CT20 2RD (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: ingles manor, castle hill avenue, folkestone, kent, CT20 2RD (1 page) |
14 November 2005 | Director resigned (1 page) |
2 November 2005 | Incorporation (12 pages) |
2 November 2005 | Incorporation (12 pages) |