Cheadle
Cheshire
SK8 2EY
Secretary Name | Julie Elizabeth Clifton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Emlyn Grove Cheadle Cheshire SK8 2EY |
Director Name | Mr Thomas Clifton |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(6 years after company formation) |
Appointment Duration | 6 years (resigned 14 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Derek Clifton 90.00% Ordinary A |
---|---|
10 at £1 | Thomas Clifton 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,921 |
Cash | £9,049 |
Current Liabilities | £11,618 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2023 | Application to strike the company off the register (1 page) |
22 June 2022 | Restoration by order of the court (3 pages) |
8 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2021 | Application to strike the company off the register (1 page) |
17 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
19 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
21 March 2019 | Termination of appointment of Thomas Clifton as a director on 14 April 2018 (1 page) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
29 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
30 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
2 April 2012 | Change of share class name or designation (2 pages) |
2 April 2012 | Change of share class name or designation (2 pages) |
28 March 2012 | Appointment of Mr Thomas Clifton as a director (2 pages) |
28 March 2012 | Appointment of Mr Thomas Clifton as a director (2 pages) |
19 March 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
19 March 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 August 2010 | Registered office address changed from Grove House, 227-233 London Road Hazel Grove Stockport SK7 4HS on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from Grove House, 227-233 London Road Hazel Grove Stockport SK7 4HS on 12 August 2010 (1 page) |
6 May 2010 | Director's details changed for Derek Clifton on 14 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Derek Clifton on 14 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
14 March 2006 | Incorporation (17 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Incorporation (17 pages) |