Stockport
Cheshire
SK1 1EB
Secretary Name | Ms Lesley Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 6th Floor Hope Mills 113 Pollard Street Manchester Lancashire M4 7JA |
Secretary Name | James David Wrigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 April 2006) |
Role | Hospitality Mgmt |
Correspondence Address | 4 Warwick Road Chorlton Cum Hardy Manchester Lancashire M21 0AU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 |
Year | 2013 |
---|---|
Turnover | £225,501 |
Gross Profit | £68,868 |
Net Worth | -£31,137 |
Cash | £1,923 |
Current Liabilities | £91,125 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
23 November 2016 | Liquidators' statement of receipts and payments to 17 November 2016 (7 pages) |
27 November 2015 | Registered office address changed from 6th Floor Hope Mills 113 Pollard Street Manchester Lancashire M4 7JA to 7 st Petersgate Stockport Cheshire SK1 1EB on 27 November 2015 (2 pages) |
25 November 2015 | Statement of affairs with form 4.19 (5 pages) |
25 November 2015 | Appointment of a voluntary liquidator (1 page) |
25 November 2015 | Resolutions
|
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
28 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Termination of appointment of Lesley Heath as a secretary (1 page) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 September 2011 | Secretary's details changed for Lesley Wrigley on 15 September 2011 (1 page) |
15 September 2011 | Director's details changed for Mr James David Wrigley on 15 September 2011 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 January 2010 | Director's details changed for Mr James David Wrigley on 6 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr James David Wrigley on 6 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 July 2009 | Director's change of particulars / james wrigley / 16/07/2009 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 May 2009 | Return made up to 06/01/09; full list of members (3 pages) |
5 May 2009 | Director's change of particulars / james wrigley / 06/01/2009 (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 1HOPE mills 113 pollard street manchester lancashire M4 7JA (1 page) |
26 March 2009 | Return made up to 06/01/08; full list of members (6 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from hope mills 6TH f 113 pollard street manchester M4 7JA (1 page) |
11 March 2009 | Director's change of particulars / james wrigley / 01/07/2008 (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: hope mills, 6TH floor 113 pollard street manchester M4 7JA (1 page) |
1 December 2006 | Secretary's particulars changed (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: 4 warwick rd chorlton cumhardy manchester M21 0AU (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Secretary resigned (1 page) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
18 January 2006 | Company name changed fluid vase LTD\certificate issued on 18/01/06 (2 pages) |
6 January 2006 | Incorporation (9 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Secretary resigned (1 page) |