Wilmslow
Cheshire
SK9 5NG
Director Name | Mr Stephen Paul Joyce |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Altrincham Road Wilmslow Cheshire SK9 5NG |
Secretary Name | Mr Darryl Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 February 2010) |
Role | Accountant |
Correspondence Address | 4 Cornfield Road Romiley Stockport Cheshire SK6 4LU |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | 2 Jordan Street Knott Mill Manchester M15 4PY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£653 |
Current Liabilities | £6,229 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2010 | Voluntary strike-off action has been suspended (1 page) |
7 August 2010 | Voluntary strike-off action has been suspended (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2010 | Application to strike the company off the register (3 pages) |
21 June 2010 | Application to strike the company off the register (3 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders Statement of capital on 2010-04-19
|
19 April 2010 | Termination of appointment of Darryl Vaughan as a secretary (1 page) |
19 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders Statement of capital on 2010-04-19
|
19 April 2010 | Termination of appointment of Darryl Vaughan as a secretary (1 page) |
22 March 2010 | Registered office address changed from 17 Altrincham Road Wilmslow Cheshire SK9 5NG United Kingdom on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from 17 Altrincham Road Wilmslow Cheshire SK9 5NG United Kingdom on 22 March 2010 (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 December 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page) |
22 December 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page) |
18 November 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
18 November 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
22 October 2009 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
16 October 2009 | Termination of appointment of Stephen Joyce as a director (1 page) |
16 October 2009 | Termination of appointment of Stephen Joyce as a director (1 page) |
8 September 2009 | Director's Change of Particulars / emma joyce / 08/09/2009 / Title was: , now: mrs; HouseName/Number was: 41, now: 17; Street was: clumber road, now: altrincham road; Area was: poynton, now: ; Post Town was: stockport, now: wilmslow; Post Code was: SK12 1NS, now: SK9 5NG (2 pages) |
8 September 2009 | Director's change of particulars / stephen joyce / 08/09/2009 (2 pages) |
8 September 2009 | Director's change of particulars / emma joyce / 08/09/2009 (2 pages) |
8 September 2009 | Director's Change of Particulars / stephen joyce / 08/09/2009 / Title was: , now: mr; HouseName/Number was: , now: 17; Street was: 23 handley road, now: altrincham road; Area was: bramhall, now: ; Post Town was: stockport, now: wilmslow; Post Code was: SK7 3EX, now: SK9 5NG (2 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from 41 clumber road poynton stockport SK12 1NS (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 41 clumber road poynton stockport SK12 1NS (1 page) |
18 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
23 September 2008 | Return made up to 21/02/08; no change of members
|
23 September 2008 | Return made up to 21/02/08; no change of members
|
27 September 2007 | Return made up to 21/02/07; full list of members (7 pages) |
27 September 2007 | Return made up to 21/02/07; full list of members
|
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Ad 13/03/06-13/03/06 £ si 100@1=100 £ ic 2/102 (2 pages) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page) |
22 March 2006 | Ad 13/03/06-13/03/06 £ si 100@1=100 £ ic 2/102 (2 pages) |
21 February 2006 | Incorporation (14 pages) |
21 February 2006 | Incorporation (14 pages) |