Romiley
Stockport
Cheshire
SK6 3DY
Director Name | Christine Howe |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hatherlow House, Hatherlow Romiley Stockport Cheshire SK6 3DY |
Director Name | Peter William Howe |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hatherlow House, Hatherlow Romiley Stockport Cheshire SK6 3DY |
Director Name | Mr Paul Antony Jeffrey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatherlow House, Hatherlow Romiley Stockport Cheshire SK6 3DY |
Director Name | Colin Leith |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatherlow House, Hatherlow Romiley Stockport Cheshire SK6 3DY |
Director Name | Mr Alan Roy Sadler |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatherlow House, Hatherlow Romiley Stockport Cheshire SK6 3DY |
Secretary Name | Christopher Douglas Ebdell Kerr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Barn Cottage Snowshill Broadway Gloucs WR12 7JR |
Registered Address | Hatherlow House, Hatherlow Romiley Stockport Cheshire SK6 3DY |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
100 at £1 | Bowker Sadler Partnership LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,445 |
Cash | £15,121 |
Current Liabilities | £160,578 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2012 | Application to strike the company off the register (3 pages) |
20 April 2012 | Application to strike the company off the register (3 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Peter William Howe on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Paul Antony Jeffrey on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for William David Hopper on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christine Howe on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christine Howe on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Colin Leith on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Alan Roy Sadler on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for William David Hopper on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for William David Hopper on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Colin Leith on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christine Howe on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Alan Roy Sadler on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Colin Leith on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Paul Antony Jeffrey on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Alan Roy Sadler on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Paul Antony Jeffrey on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Peter William Howe on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Peter William Howe on 5 October 2009 (2 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 January 2009 | Return made up to 05/10/08; full list of members (5 pages) |
6 January 2009 | Return made up to 05/10/08; full list of members (5 pages) |
7 January 2008 | Return made up to 05/10/07; full list of members (9 pages) |
7 January 2008 | Return made up to 05/10/07; full list of members (9 pages) |
5 July 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
5 July 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
21 April 2007 | Secretary's particulars changed (1 page) |
21 April 2007 | Secretary's particulars changed (1 page) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
5 October 2006 | Incorporation (12 pages) |
5 October 2006 | Incorporation (12 pages) |