Andrew Lane High Lane
Stockport
Cheshire
SK6 8HG
Secretary Name | Kathryn Patricia Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2009(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Correspondence Address | 61 Buxton Road Whaley Bridge High Peak Derbyshire SK23 7HX |
Secretary Name | Stuart Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 High Street East Glossop Derbyshire SK13 8QA |
Registered Address | 11 Woodford Road Bramhall Stockport Cheshire SK7 1JN |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | -£39,513 |
Current Liabilities | £140,585 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Next Accounts Due | 31 December 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 15 June 2017 (overdue) |
---|
22 December 2015 | Satisfaction of charge 1 in full (1 page) |
---|---|
22 December 2015 | Satisfaction of charge 1 in full (1 page) |
16 April 2012 | Order of court to wind up (2 pages) |
16 April 2012 | Order of court to wind up (2 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 June 2010 | Director's details changed for Mr Kamran Poorhady on 1 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr Kamran Poorhady on 1 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr Kamran Poorhady on 1 June 2010 (2 pages) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2010 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Location of debenture register (1 page) |
25 August 2009 | Return made up to 01/06/09; full list of members (3 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from 11 derby way marple cheshire SK6 7AH (1 page) |
25 August 2009 | Return made up to 01/06/09; full list of members (3 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from 11 derby way marple cheshire SK6 7AH (1 page) |
25 August 2009 | Location of debenture register (1 page) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 July 2009 | Secretary appointed kathryn patricia harrison (2 pages) |
8 July 2009 | Secretary appointed kathryn patricia harrison (2 pages) |
19 May 2009 | Return made up to 01/06/08; full list of members (3 pages) |
19 May 2009 | Return made up to 01/06/08; full list of members (3 pages) |
21 November 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
21 November 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Return made up to 01/06/07; full list of members
|
13 November 2007 | Return made up to 01/06/07; full list of members
|
18 October 2007 | Registered office changed on 18/10/07 from: arden house, shepley lane marple cheshire SK6 7JW (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: arden house, shepley lane marple cheshire SK6 7JW (1 page) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Incorporation (10 pages) |
1 June 2006 | Incorporation (10 pages) |