Stockport
Cheshire
SK2 6BY
Secretary Name | Mr Philip Howard Elvy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2006(5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 18 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Melksham Close Macclesfield Cheshire SK11 8NH |
Director Name | Mr Peter James Bojar |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2013(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Smiths Avenue Huddersfield HD3 4AP |
Director Name | Mr Stephen James Porter |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Chief Executive |
Country of Residence | Wales |
Correspondence Address | Pinehurst Northop Country Park Northop Flintshire CH7 6WD Wales |
Secretary Name | John Michael Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Briarfield Egerton Bolton Lancashire BL7 9TX |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Southerngate 729 Princess Road Manchester M20 2LT |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
1 at £1 | Great Places Housing Association 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
11 September 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
29 August 2013 | Appointment of Mr Peter James Bojar as a director (2 pages) |
29 August 2013 | Appointment of Mr Peter James Bojar as a director (2 pages) |
16 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Registered office address changed from Southerngate 729 Princess Road Manchester M20 2LT on 16 April 2013 (1 page) |
16 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Registered office address changed from Southerngate 729 Princess Road Manchester M20 2LT on 16 April 2013 (1 page) |
15 April 2013 | Termination of appointment of Stephen Porter as a director (1 page) |
15 April 2013 | Termination of appointment of Stephen Porter as a director (1 page) |
24 August 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
24 August 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
16 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
31 August 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
16 September 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
16 April 2010 | Director's details changed for Matthew Francis Harrison on 11 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Stephen James Porter on 11 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Matthew Francis Harrison on 11 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Stephen James Porter on 11 April 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from manchester methodist housing group, southern gate, 729 princess rd, west didsbury manchester M20 2LT (1 page) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from manchester methodist housing group, southern gate, 729 princess rd, west didsbury manchester M20 2LT (1 page) |
8 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 September 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
3 September 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
25 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
17 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
17 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
19 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | New secretary appointed (2 pages) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | New secretary appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Incorporation (13 pages) |
11 April 2006 | Incorporation (13 pages) |