Goostrey
Crewe
Cheshire
CW4 8PG
Secretary Name | Audrey Karina Collier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Brookside Cottage Church Bank Goostrey Crewe Cheshire CW4 8PG |
Registered Address | Alpha House, 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Anthony Sean Collier 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | Application to strike the company off the register (3 pages) |
4 December 2012 | Application to strike the company off the register (3 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
9 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders Statement of capital on 2011-11-09
|
9 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders Statement of capital on 2011-11-09
|
9 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders Statement of capital on 2011-11-09
|
3 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 November 2009 | Director's details changed for Anthony Sean Collier on 3 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Anthony Sean Collier on 3 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Anthony Sean Collier on 3 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 November 2008 | Return made up to 03/11/08; full list of members (3 pages) |
24 November 2008 | Return made up to 03/11/08; full list of members (3 pages) |
16 June 2008 | Secretary's Change of Particulars / audrey collier / 21/05/2008 / HouseName/Number was: , now: brookside cottage; Street was: 306 stockport road, now: church bank; Area was: marple, now: goostrey; Post Town was: stockport, now: crewe; Post Code was: SK6 6ET, now: CW4 8PG; Country was: , now: united kingdom (1 page) |
16 June 2008 | Director's change of particulars / anthony collier / 21/05/2008 (1 page) |
16 June 2008 | Director's Change of Particulars / anthony collier / 21/05/2008 / HouseName/Number was: , now: brookside cottage; Street was: 306 stockport road, now: church bank; Area was: marple, now: goostrey; Post Town was: stockport, now: crewe; Post Code was: SK6 6ET, now: CW4 8PG; Country was: , now: united kingdom (1 page) |
16 June 2008 | Secretary's change of particulars / audrey collier / 21/05/2008 (1 page) |
11 June 2008 | Return made up to 03/11/07; full list of members (3 pages) |
11 June 2008 | Return made up to 03/11/07; full list of members (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
13 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
30 November 2005 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
30 November 2005 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
3 November 2005 | Incorporation (12 pages) |
3 November 2005 | Incorporation (12 pages) |