Stockport
Cheshire
SK4 2HR
Director Name | Stewart James Wayne Hamilton - Arrandale |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2006(same day as company formation) |
Role | Web Design Consultant |
Country of Residence | England |
Correspondence Address | 108 Didsbury Road Stockport Cheshire SK4 2HR |
Secretary Name | Lisa Arrandale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Textile Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Lisa Arrandale 50.00% Ordinary |
---|---|
50 at £1 | Stewart James Wayne Hamiton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129 |
Cash | £9,457 |
Current Liabilities | £24,153 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
5 January 2017 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017 (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
18 March 2016 | Director's details changed for Stewart James Wayne Hamilton - Arrandale on 18 February 2016 (2 pages) |
18 March 2016 | Director's details changed for Lisa Hamilton - Arrandale on 18 March 2016 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 March 2015 | Termination of appointment of Lisa Arrandale as a secretary on 1 January 2015 (1 page) |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Termination of appointment of Lisa Arrandale as a secretary on 1 January 2015 (1 page) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 May 2014 | Registered office address changed from 11 Marton Grove Stockport Cheshire SK4 5JQ on 27 May 2014 (1 page) |
21 March 2014 | Director's details changed for Lisa Arrandale on 20 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Stewart James Wayne Hamilton on 20 March 2014 (2 pages) |
20 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2013 | Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA England on 17 December 2013 (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2013 | Registered office address changed from C/O Chartwell Financial Ltd Surcon House Copson Street Withington Manchester M20 3HE United Kingdom on 22 May 2013 (1 page) |
8 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Compulsory strike-off action has been suspended (1 page) |
8 August 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 May 2010 | Director's details changed for Stewart James Wayne Hamilton on 1 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Registered office address changed from 5 Egerton Crescent Withington Manchester Lancashire M20 4PN on 13 May 2010 (1 page) |
13 May 2010 | Secretary's details changed for Lisa Arrandale on 1 March 2010 (1 page) |
13 May 2010 | Director's details changed for Lisa Arrandale on 1 March 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Lisa Arrandale on 1 March 2010 (1 page) |
13 May 2010 | Director's details changed for Lisa Arrandale on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Stewart James Wayne Hamilton on 1 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
7 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
9 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
9 March 2006 | Incorporation (18 pages) |