Stoneygate
Leicester
Leicestershire
LE2 2BP
Director Name | Chrissie Denise Wood |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Henry Road West Bridgford Nottingham NG2 7ND |
Director Name | Diane Margaret Beechcroft |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 West Crescent Beeston Nottingham NG9 1QE |
Director Name | Barbara Monk Steel |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Stoneygate Road Stoneygate Leicester Leicestershire LE2 2BP |
Secretary Name | Diane Margaret Beechcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 West Crescent Beeston Nottingham NG9 1QE |
Registered Address | C/O Mark Ainley Chartered Accountant Regent House Heaton Stockport Cheshire SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,935 |
Cash | £2,412 |
Current Liabilities | £1,163 |
Latest Accounts | 31 August 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2010 | Application to strike the company off the register (3 pages) |
6 August 2010 | Application to strike the company off the register (3 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 August 2009 | Appointment terminated director barbara steel (1 page) |
14 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
14 August 2009 | Appointment Terminated Secretary diane beechcroft (1 page) |
14 August 2009 | Appointment Terminated Director diane beechcroft (1 page) |
14 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
14 August 2009 | Appointment terminated secretary diane beechcroft (1 page) |
14 August 2009 | Appointment Terminated Director barbara steel (1 page) |
14 August 2009 | Appointment terminated director diane beechcroft (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
10 December 2008 | Return made up to 08/08/08; full list of members (5 pages) |
10 December 2008 | Return made up to 08/08/08; full list of members (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: regent house, heaton lane stockport cheshire SK4 1BS (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: regent house, heaton lane stockport cheshire SK4 1BS (1 page) |
8 August 2006 | Incorporation (17 pages) |
8 August 2006 | Incorporation (17 pages) |