Stockport
SK1 1RW
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Fortune Hazan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(1 day after company formation) |
Appointment Duration | 12 years, 12 months (resigned 28 November 2018) |
Role | Company Director |
Correspondence Address | 77 Princes Street Stockport SK1 1RW |
Telephone | 0161 4800352 |
---|---|
Telephone region | Manchester |
Registered Address | 77 Princes Street Stockport SK1 1RW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
1 at £1 | Ivor Isaac Hazan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £204 |
Cash | £9,330 |
Current Liabilities | £60,474 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
6 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
---|---|
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
11 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
17 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
15 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
27 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 February 2010 | Director's details changed for Ivor Isaac Hazan on 5 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Ivor Isaac Hazan on 5 December 2009 (2 pages) |
24 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Secretary's details changed for Fortune Hazan on 5 December 2009 (1 page) |
24 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Secretary's details changed for Fortune Hazan on 5 December 2009 (1 page) |
27 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
4 March 2009 | Return made up to 05/12/08; full list of members (3 pages) |
3 September 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
31 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 February 2007 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
22 January 2007 | Return made up to 05/12/06; full list of members (6 pages) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 16 st john street london EC1M 4NT (1 page) |
5 January 2006 | Director resigned (1 page) |
5 December 2005 | Incorporation (14 pages) |