Stalybridge
Cheshire
SK15 2TG
Director Name | Mrs Katherine Anne Beardsley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2009(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 23 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Mottram Old Road Stalybridge Cheshire SK15 2TG |
Director Name | James Peter Beardsley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 3 Mottram Old Road Stalybridge Cheshire SK15 2TG |
Secretary Name | John Paul Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Avondale Road Farnworth Bolton Lancashire BL4 0PA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Baker Tilly R & R Llp 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
500 at 1 | James Beardsley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£350,130 |
Cash | £63 |
Current Liabilities | £258,436 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2015 | Final Gazette dissolved following liquidation (1 page) |
17 June 2013 | Insolvency:original court oder to defer dissolution to 23/06/2015 (3 pages) |
7 June 2013 | Deferment of dissolution (voluntary) (3 pages) |
22 June 2011 | Deferment of dissolution (voluntary) (3 pages) |
23 March 2011 | Liquidators' statement of receipts and payments to 11 March 2011 (9 pages) |
23 March 2011 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
23 March 2011 | Liquidators statement of receipts and payments to 11 March 2011 (9 pages) |
26 March 2010 | Statement of affairs with form 4.19 (7 pages) |
26 March 2010 | Resolutions
|
26 March 2010 | Appointment of a voluntary liquidator (1 page) |
12 March 2010 | Registered office address changed from 107 Washway Road Sale Cheshire M33 7TY on 12 March 2010 (2 pages) |
18 November 2009 | Termination of appointment of James Beardsley as a director (1 page) |
18 November 2009 | Appointment of Mrs Katherine Anne Beardsley as a director (2 pages) |
17 August 2009 | Director's change of particulars / james beardsley / 01/08/2009 (1 page) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 August 2009 | Secretary's change of particulars / katherine beardsley / 01/08/2009 (1 page) |
12 March 2009 | Return made up to 18/11/08; full list of members (3 pages) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from, 107/109 washway road, sale, cheshire, M33 7TY (1 page) |
12 March 2009 | Location of debenture register (1 page) |
7 April 2008 | Return made up to 18/11/07; full list of members (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | Secretary resigned (1 page) |
18 January 2007 | Return made up to 18/11/06; full list of members (6 pages) |
14 January 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2005 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
12 December 2005 | Ad 30/11/05--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | New director appointed (2 pages) |
18 November 2005 | Incorporation (16 pages) |