Stalybridge
Cheshire
SK15 2RT
Director Name | Mrs Denise Kathryn Hadfield |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2009(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 251 Mottram Road Stalybridge Cheshire SK15 2RT |
Director Name | Vincent Braine |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(7 months after company formation) |
Appointment Duration | 3 years (resigned 15 February 2010) |
Role | Company Director |
Correspondence Address | 251 Mottram Road Stalybridge Cheshire SK15 2RT |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 251 Mottram Road Stalybridge Cheshire SK15 2RT |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£878 |
Cash | £16 |
Current Liabilities | £894 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2011 | Application to strike the company off the register (3 pages) |
28 July 2011 | Application to strike the company off the register (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-07-16
|
16 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-07-16
|
16 July 2010 | Termination of appointment of Vincent Braine as a director (1 page) |
16 July 2010 | Director's details changed for Denise Kathryn Hadfield on 3 July 2010 (2 pages) |
16 July 2010 | Termination of appointment of Vincent Braine as a director (1 page) |
16 July 2010 | Director's details changed for Denise Kathryn Hadfield on 3 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Denise Kathryn Hadfield on 3 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-07-16
|
13 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
19 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 January 2009 | Director appointed denise kathryn hadfield (1 page) |
16 January 2009 | Ad 12/01/09-12/01/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
16 January 2009 | Director appointed denise kathryn hadfield (1 page) |
16 January 2009 | Ad 12/01/09-12/01/09 gbp si 9@1=9 gbp ic 1/10 (2 pages) |
14 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
10 June 2008 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
18 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
11 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: jubilee school bury old road manchester M7 4QY (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: jubilee school bury old road manchester M7 4QY (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 February 2007 | Director resigned (1 page) |
3 July 2006 | Incorporation (6 pages) |
3 July 2006 | Incorporation (6 pages) |