81 Park Road
Hale
Cheshire
WA15 9LQ
Secretary Name | Mr Matthew James Disney-Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fox Hollow Drive Mile Oak Tamworth Staffordshire B78 3LX |
Director Name | Mr Matthew James Disney-Cook |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 1 Fox Hollow Drive Mile Oak Tamworth Staffordshire B78 3LX |
Director Name | Harry Stringer |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 East Park Road Scalby Scarborough North Yorkshire YO13 0PZ |
Website | data2go.co.uk |
---|
Registered Address | Alex House 260-268 Chapel Street Salford Manchester M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
66 at £1 | Antony Colin Wedgwood Perrett 66.67% Ordinary |
---|---|
33 at £1 | Matthew James Disney-cook 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,185 |
Cash | £2,224 |
Current Liabilities | £1,138 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2017 | Application to strike the company off the register (3 pages) |
16 August 2017 | Application to strike the company off the register (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
20 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
20 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
14 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 June 2011 | Termination of appointment of Matthew Disney-Cook as a director (2 pages) |
22 June 2011 | Termination of appointment of Matthew Disney-Cook as a director (2 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2010 | Director's details changed for Matthew James Disney-Cook on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Matthew James Disney-Cook on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Matthew James Disney-Cook on 1 October 2009 (2 pages) |
15 March 2010 | Termination of appointment of Harry Stringer as a director (2 pages) |
15 March 2010 | Termination of appointment of Harry Stringer as a director (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from 1 fox hollow drive mile oak staffordshire B78 3LX (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 1 fox hollow drive mile oak staffordshire B78 3LX (1 page) |
24 April 2008 | Director and secretary's change of particulars / matthew disney-cook / 01/10/2007 (1 page) |
24 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
24 April 2008 | Director and secretary's change of particulars / matthew disney-cook / 01/10/2007 (1 page) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 April 2007 | Return made up to 01/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 01/03/07; full list of members (3 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: 130 harvest fields way, roughley sutton coldfield west midlands B75 5TJ (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 130 harvest fields way, roughley sutton coldfield west midlands B75 5TJ (1 page) |
1 March 2006 | Incorporation (14 pages) |
1 March 2006 | Incorporation (14 pages) |