Offerton
Stockport
Cheshire
SK2 5BS
Secretary Name | Susan Beasley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 23 December 2014) |
Role | Company Director |
Correspondence Address | 85 Offerton Lane Stockport Cheshire SK2 5BS |
Director Name | Mr Brian Claber |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Bluefields Shaw Oldham Lancashire OL2 8LQ |
Secretary Name | Mr Brian Claber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Bluefields Shaw Oldham Lancashire OL2 8LQ |
Registered Address | Dte Bus Advisory Services Ltd Services Limited Dte House Hollins Mount, Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
750 at £1 | Alan Michael Beasley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £77,593 |
Cash | £126,001 |
Current Liabilities | £49,782 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
7 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
20 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
25 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
7 August 2009 | Return made up to 12/05/09; full list of members (3 pages) |
7 August 2009 | Return made up to 12/05/09; full list of members (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 December 2008 | Appointment terminated director and secretary brian claber (1 page) |
3 December 2008 | Appointment terminated director and secretary brian claber (1 page) |
2 December 2008 | Secretary appointed susan beasley (2 pages) |
2 December 2008 | Secretary appointed susan beasley (2 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 July 2008 | Return made up to 12/05/08; full list of members (4 pages) |
2 July 2008 | Return made up to 12/05/08; full list of members (4 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 August 2007 | Accounting reference date shortened from 31/05/07 to 30/09/06 (1 page) |
3 August 2007 | Accounting reference date shortened from 31/05/07 to 30/09/06 (1 page) |
6 July 2007 | Ad 12/05/06--------- £ si 1000@1=1000 (1 page) |
6 July 2007 | Return made up to 12/05/07; full list of members (3 pages) |
6 July 2007 | Return made up to 12/05/07; full list of members (3 pages) |
6 July 2007 | Ad 12/05/06--------- £ si 1000@1=1000 (1 page) |
12 May 2006 | Incorporation (12 pages) |
12 May 2006 | Incorporation (12 pages) |