Heald Green
Cheadle
Cheshire
SK8 3BX
Secretary Name | Adele Hopper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Bradwell Drive Heald Green Cheadle Cheshire SK8 3BX |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1 at £1 | David Hopper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32 |
Cash | £1,299 |
Current Liabilities | £56,809 |
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2014 | Final Gazette dissolved following liquidation (1 page) |
17 February 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
17 February 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
24 April 2013 | Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 24 April 2013 (2 pages) |
24 April 2013 | Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 24 April 2013 (2 pages) |
19 February 2013 | Resolutions
|
19 February 2013 | Statement of affairs with form 4.19 (9 pages) |
19 February 2013 | Appointment of a voluntary liquidator (1 page) |
19 February 2013 | Statement of affairs with form 4.19 (9 pages) |
19 February 2013 | Resolutions
|
19 February 2013 | Appointment of a voluntary liquidator (1 page) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
14 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
14 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
14 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for David Hopper on 4 February 2010 (2 pages) |
17 February 2010 | Director's details changed for David Hopper on 4 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for David Hopper on 4 February 2010 (2 pages) |
26 October 2009 | Annual return made up to 4 February 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 4 February 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 4 February 2009 with a full list of shareholders (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
27 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
27 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
21 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: 2 pendlebury road, gatley cheadle cheshire SK8 4HB (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: 2 pendlebury road, gatley cheadle cheshire SK8 4HB (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
4 February 2006 | Incorporation (21 pages) |
4 February 2006 | Incorporation (21 pages) |