Stockport
Cheshire
SK1 1EB
Secretary Name | Mr Ricky Doody |
---|---|
Status | Closed |
Appointed | 18 January 2010(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 19 November 2014) |
Role | Company Director |
Correspondence Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
Director Name | Mr Jason Roderick Hughes |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2010(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 19 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
Secretary Name | Sarah Marson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 18 January 2010) |
Role | Company Director |
Correspondence Address | Ebenezer House Ryecroft Newcastle Staffs ST5 2BE |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Jason Hughes 50.00% Ordinary A |
---|---|
5 at £1 | Julie Woodward-doody 5.00% Ordinary B |
25 at £1 | Stephen Rouse 25.00% Ordinary C |
20 at £1 | Ricky Doody 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£31,568 |
Cash | £167,585 |
Current Liabilities | £1,033,985 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
24 March 2014 | Liquidators statement of receipts and payments to 1 March 2014 (13 pages) |
24 March 2014 | Liquidators statement of receipts and payments to 1 March 2014 (13 pages) |
24 March 2014 | Liquidators' statement of receipts and payments to 1 March 2014 (13 pages) |
9 April 2013 | Liquidators statement of receipts and payments to 1 March 2013 (15 pages) |
9 April 2013 | Liquidators' statement of receipts and payments to 1 March 2013 (15 pages) |
9 April 2013 | Liquidators statement of receipts and payments to 1 March 2013 (15 pages) |
16 March 2012 | Liquidators statement of receipts and payments to 1 March 2012 (13 pages) |
16 March 2012 | Liquidators statement of receipts and payments to 1 March 2012 (13 pages) |
16 March 2012 | Liquidators' statement of receipts and payments to 1 March 2012 (13 pages) |
5 July 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 March 2011 | Registered office address changed from Ebenezer House Ryecroft Newcastle Staffs ST5 2BE on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Ebenezer House Ryecroft Newcastle Staffs ST5 2BE on 9 March 2011 (1 page) |
8 March 2011 | Statement of affairs with form 4.19 (8 pages) |
8 March 2011 | Appointment of a voluntary liquidator (1 page) |
8 March 2011 | Resolutions
|
25 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders Statement of capital on 2010-11-25
|
25 June 2010 | Current accounting period shortened from 31 January 2011 to 31 October 2010 (1 page) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
21 May 2010 | Appointment of Mr Jason Roderick Hughes as a director (2 pages) |
11 March 2010 | Appointment of Mr Ricky Doody as a secretary (1 page) |
11 March 2010 | Termination of appointment of Sarah Marson as a secretary (1 page) |
15 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Stephen Rouse on 15 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Sarah Marson on 15 February 2010 (1 page) |
12 February 2010 | Resolutions
|
12 February 2010 | Resolutions
|
3 February 2010 | Change of name notice (2 pages) |
3 February 2010 | Company name changed midlands reclamation LTD\certificate issued on 03/02/10
|
4 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
21 January 2009 | Return made up to 25/11/08; full list of members (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
4 June 2008 | Director's change of particulars / stephen rouse / 27/05/2008 (1 page) |
4 June 2008 | Secretary's change of particulars / sarah marson / 27/05/2008 (1 page) |
11 January 2008 | Return made up to 25/11/07; full list of members (2 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
19 January 2007 | Return made up to 25/11/06; full list of members (2 pages) |
24 October 2006 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
27 July 2006 | Particulars of mortgage/charge (9 pages) |
11 May 2006 | Ad 25/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Company name changed gulfmore LTD\certificate issued on 06/03/06 (2 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Secretary resigned (1 page) |
25 November 2005 | Incorporation (8 pages) |