Godley
Hyde
Cheshire
SK14 3SJ
Director Name | Mr Lee McDonough |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Fair Oak Road Burnage Manchester Greater Manchester M19 1DT |
Secretary Name | Mr Paul Heywood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Beechfield Mews Godley Hyde Cheshire SK14 3SJ |
Registered Address | Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
50 at £1 | Lee Mcdonough 50.00% Ordinary |
---|---|
50 at £1 | Paul Heywood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,165 |
Cash | £11,825 |
Current Liabilities | £42,281 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 January 2014 | Final Gazette dissolved following liquidation (1 page) |
24 October 2013 | Liquidators' statement of receipts and payments to 18 October 2013 (8 pages) |
24 October 2013 | Liquidators statement of receipts and payments to 18 October 2013 (8 pages) |
24 October 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
24 October 2013 | Liquidators' statement of receipts and payments to 18 October 2013 (8 pages) |
24 October 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
16 July 2013 | Liquidators statement of receipts and payments to 7 June 2013 (12 pages) |
16 July 2013 | Liquidators statement of receipts and payments to 7 June 2013 (12 pages) |
16 July 2013 | Liquidators' statement of receipts and payments to 7 June 2013 (12 pages) |
16 July 2013 | Liquidators' statement of receipts and payments to 7 June 2013 (12 pages) |
12 June 2012 | Liquidators statement of receipts and payments to 7 June 2012 (6 pages) |
12 June 2012 | Liquidators statement of receipts and payments to 7 June 2012 (6 pages) |
12 June 2012 | Liquidators' statement of receipts and payments to 7 June 2012 (6 pages) |
12 June 2012 | Liquidators' statement of receipts and payments to 7 June 2012 (6 pages) |
28 June 2011 | Statement of affairs with form 4.19 (5 pages) |
28 June 2011 | Statement of affairs with form 4.19 (5 pages) |
24 June 2011 | Registered office address changed from Central Buildings 5/7 Corporation Street Hyde Cheshire SK14 1AG on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from Central Buildings 5/7 Corporation Street Hyde Cheshire SK14 1AG on 24 June 2011 (1 page) |
15 June 2011 | Appointment of a voluntary liquidator (1 page) |
15 June 2011 | Resolutions
|
15 June 2011 | Resolutions
|
15 June 2011 | Appointment of a voluntary liquidator (1 page) |
22 February 2011 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
12 August 2010 | Director's details changed for Paul Heywood on 3 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Paul Heywood on 3 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Lee Mcdonough on 3 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
12 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
12 August 2010 | Director's details changed for Lee Mcdonough on 3 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
12 August 2010 | Director's details changed for Paul Heywood on 3 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Lee Mcdonough on 3 August 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 September 2009 | Return made up to 03/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 03/08/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
17 September 2007 | Return made up to 03/08/07; full list of members (2 pages) |
17 September 2007 | Return made up to 03/08/07; full list of members (2 pages) |
22 August 2006 | Resolutions
|
22 August 2006 | Resolutions
|
3 August 2006 | Incorporation (11 pages) |
3 August 2006 | Incorporation (11 pages) |