Stalybridge
Cheshire
SK15 2GA
Director Name | Mr Roger Grant Armstrong |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2006(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 1 Foxhill Park Stalybridge Cheshire SK15 2GA |
Secretary Name | Mrs Hazel Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Foxhill Park Stalybridge Cheshire SK15 2GA |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 10-12 County End Business Centre Jackson Street, Springhead Oldham Lancs OL4 4TZ |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth West and Lees |
Built Up Area | Greater Manchester |
1 at 1 | Ms Hazel Armstrong 50.00% Ordinary |
---|---|
1 at 1 | Roger Grant Armstrong 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £156 |
Cash | £1,562 |
Current Liabilities | £20,902 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2013 | Compulsory strike-off action has been suspended (1 page) |
16 October 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2011 | Compulsory strike-off action has been suspended (1 page) |
4 August 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 April 2010 | Secretary's details changed for Hazel Armstrong on 1 October 2009 (1 page) |
21 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-04-21
|
21 April 2010 | Secretary's details changed for Hazel Armstrong on 1 October 2009 (1 page) |
21 April 2010 | Director's details changed for Mrs Hazel Armstrong on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-04-21
|
21 April 2010 | Director's details changed for Roger Grant Armstrong on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Roger Grant Armstrong on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Roger Grant Armstrong on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-04-21
|
21 April 2010 | Secretary's details changed for Hazel Armstrong on 1 October 2009 (1 page) |
21 April 2010 | Director's details changed for Mrs Hazel Armstrong on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Mrs Hazel Armstrong on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 2 March 2009 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 2 March 2009 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 2 March 2009 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 June 2008 | Return made up to 02/03/08; full list of members (4 pages) |
25 June 2008 | Return made up to 02/03/08; full list of members (4 pages) |
31 May 2007 | Return made up to 02/03/07; full list of members (7 pages) |
31 May 2007 | Return made up to 02/03/07; full list of members (7 pages) |
29 March 2006 | Ad 20/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 March 2006 | Ad 20/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Incorporation (19 pages) |
2 March 2006 | Incorporation (19 pages) |