Romiley
Stockport
Cheshire
SK6 4JX
Director Name | Mr Peter Sullivan |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2011(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Estate Office Chadkirk Industrial Estate Vale Romiley Stockport SK6 3NE |
Director Name | Mr Edward Stewart Vann |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 October 2008) |
Role | A Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Dale Farm Dale Road, Marple Stockport Cheshire SK6 6NL |
Director Name | Mr Michael Alan Clark |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 March 2020) |
Role | A Director |
Country of Residence | England |
Correspondence Address | 5 Peaslake Lodge The Copse Romiley Stockport Cheshire SK6 4JX |
Director Name | David Craig Sellers |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Estate Office Chadkirk Industrial Estate Vale Romiley Stockport SK6 3NE |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 11 Warwick Road Old Trafford Manchester M16 0QQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2020 | Application to strike the company off the register (1 page) |
25 June 2020 | Termination of appointment of Michael Alan Clark as a director on 31 March 2020 (1 page) |
9 June 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
20 June 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
29 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
30 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
6 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
28 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Termination of appointment of David Craig Sellers as a director on 12 January 2015 (1 page) |
29 April 2015 | Termination of appointment of David Craig Sellers as a director on 12 January 2015 (1 page) |
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2014 (17 pages) |
10 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2014 (17 pages) |
20 November 2014 | Statement of capital following an allotment of shares on 30 May 2013
|
20 November 2014 | Statement of capital following an allotment of shares on 30 May 2013
|
21 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
Statement of capital on 2014-12-10
|
21 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
Statement of capital on 2014-12-10
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
25 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Appointment of Peter Sullivan as a director (3 pages) |
30 January 2012 | Appointment of David Craig Sellers as a director (3 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
30 January 2012 | Appointment of Peter Sullivan as a director (3 pages) |
30 January 2012 | Appointment of David Craig Sellers as a director (3 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
19 January 2012 | Registered office address changed from , Estate Office, Chadkirk Business Park Unit 21, Vale Road Romiley Stockport, Cheshire, SK6 3NE on 19 January 2012 (2 pages) |
19 January 2012 | Registered office address changed from , Estate Office, Chadkirk Business Park Unit 21, Vale Road Romiley Stockport, Cheshire, SK6 3NE on 19 January 2012 (2 pages) |
9 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
9 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
10 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
10 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
7 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
7 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
24 October 2008 | Appointment terminated director edward vann (1 page) |
24 October 2008 | Appointment terminated director edward vann (1 page) |
2 May 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
2 May 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
30 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
12 June 2007 | Return made up to 26/04/07; full list of members (3 pages) |
12 June 2007 | Return made up to 26/04/07; full list of members (3 pages) |
31 July 2006 | New secretary appointed;new director appointed (2 pages) |
31 July 2006 | New secretary appointed;new director appointed (2 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: 134 percival rd enfield EN1 1QU (1 page) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: 134 percival rd, enfield, EN1 1QU (1 page) |
31 July 2006 | New director appointed (2 pages) |
27 July 2006 | Company name changed modelbest LIMITED\certificate issued on 27/07/06 (2 pages) |
27 July 2006 | Company name changed modelbest LIMITED\certificate issued on 27/07/06 (2 pages) |
20 June 2006 | Resolutions
|
20 June 2006 | Resolutions
|
20 June 2006 | Memorandum and Articles of Association (1 page) |
20 June 2006 | Memorandum and Articles of Association (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
26 April 2006 | Incorporation (21 pages) |
26 April 2006 | Incorporation (21 pages) |