Marple Bridge
Stockport
Cheshire
SK6 5AW
Secretary Name | Jayne Louise Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Townscliffe Lane Marple Bridge Stockport Cheshire SK6 5AW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Jonathan Cross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,531 |
Cash | £167 |
Current Liabilities | £53,502 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | Application to strike the company off the register (3 pages) |
25 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
20 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
6 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
16 April 2013 | Termination of appointment of Jayne Cross as a secretary (1 page) |
11 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 February 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
15 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Jonathan Cross on 14 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Jayne Louise Cross on 14 January 2010 (1 page) |
26 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
15 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from c/o hallidays LTD portland buildings 127-129 portland st manchester lancashire M1 4PZ (1 page) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
3 March 2008 | Return made up to 24/11/07; full list of members (3 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
23 March 2007 | Return made up to 24/11/06; full list of members (2 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: camelot house bredbury park way bredbury stockport SK6 2SN (1 page) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (8 pages) |
19 December 2005 | New secretary appointed (1 page) |
19 December 2005 | New director appointed (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
24 November 2005 | Incorporation (16 pages) |