Stockport
Cheshire
SK1 1EB
Secretary Name | Peter Malcolm Burgess |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2006(9 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 01 July 2014) |
Role | Co Secretary |
Correspondence Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
Secretary Name | John James Youngman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(3 months after company formation) |
Appointment Duration | 6 months (resigned 23 November 2006) |
Role | Consultant |
Correspondence Address | The Haven Hockley Road Broseley Salop TF12 5HT |
Secretary Name | John James Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(9 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 November 2006) |
Role | Co Secretary |
Correspondence Address | 18332 Nw68 Avenue Unit G Miami Lakes Florida United States |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
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 |
1 at 1 | Terrence William Burgess 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,738 |
Cash | £2,199 |
Current Liabilities | £29,680 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
1 April 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
1 April 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
1 May 2013 | Liquidators statement of receipts and payments to 11 April 2013 (11 pages) |
1 May 2013 | Liquidators' statement of receipts and payments to 11 April 2013 (11 pages) |
1 May 2013 | Liquidators' statement of receipts and payments to 11 April 2013 (11 pages) |
23 April 2012 | Liquidators statement of receipts and payments to 11 April 2012 (12 pages) |
23 April 2012 | Liquidators' statement of receipts and payments to 11 April 2012 (12 pages) |
23 April 2012 | Liquidators' statement of receipts and payments to 11 April 2012 (12 pages) |
20 April 2011 | Resolutions
|
20 April 2011 | Statement of affairs with form 4.19 (5 pages) |
20 April 2011 | Resolutions
|
20 April 2011 | Appointment of a voluntary liquidator (1 page) |
20 April 2011 | Statement of affairs with form 4.19 (5 pages) |
20 April 2011 | Appointment of a voluntary liquidator (1 page) |
19 April 2011 | Registered office address changed from Ebenezer House, Ryecroft Newcastle Staffordshire ST5 2BE on 19 April 2011 (2 pages) |
19 April 2011 | Registered office address changed from Ebenezer House, Ryecroft Newcastle Staffordshire ST5 2BE on 19 April 2011 (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
7 July 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
15 April 2010 | Secretary's details changed for Peter Malcolm Burgess on 19 February 2010 (1 page) |
15 April 2010 | Director's details changed for Terence William Burgess on 19 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Terence William Burgess on 19 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
15 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
15 April 2010 | Secretary's details changed for Peter Malcolm Burgess on 19 February 2010 (1 page) |
23 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
19 March 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
9 May 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
9 May 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
11 April 2008 | Return made up to 20/02/08; full list of members (3 pages) |
11 April 2008 | Return made up to 20/02/08; full list of members (3 pages) |
19 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Secretary resigned (1 page) |
8 March 2007 | New secretary appointed (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 16 mere grove, shawbirch telford shropshire TF5 0NR (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 16 mere grove, shawbirch telford shropshire TF5 0NR (1 page) |
8 March 2007 | New secretary appointed (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | New secretary appointed (1 page) |
8 March 2007 | New secretary appointed (1 page) |
8 June 2006 | Resolutions
|
8 June 2006 | Resolutions
|
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | New secretary appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | Secretary resigned (1 page) |
20 February 2006 | Incorporation (13 pages) |
20 February 2006 | Incorporation (13 pages) |