Furness Vale
High Peak
SK23 7PZ
Director Name | Craig Robson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 860 Woodborough Road Mapperley Nottingham NG3 5QQ |
Secretary Name | Mrs Dian Elizabeth Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter House/33 Greek Street Stockport Cheshire SK3 8AX |
Website | www.sleekcarpetcleaning.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01633 747121 |
Telephone region | Newport |
Registered Address | Charter House/33 Greek Street Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £1,614 |
Cash | £8,501 |
Current Liabilities | £19,587 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2017 | Application to strike the company off the register (3 pages) |
9 August 2017 | Application to strike the company off the register (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
21 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
3 September 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Termination of appointment of Craig Robson as a director (1 page) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Termination of appointment of Craig Robson as a director (1 page) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
20 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Termination of appointment of Dian Harrison as a secretary (1 page) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Termination of appointment of Dian Harrison as a secretary (1 page) |
11 August 2010 | Registered office address changed from the Old Sorting House 25 High Street Bottesford Nottingham NG13 0AA on 11 August 2010 (2 pages) |
11 August 2010 | Registered office address changed from the Old Sorting House 25 High Street Bottesford Nottingham NG13 0AA on 11 August 2010 (2 pages) |
24 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Secretary's details changed for Mrs Dian Elizabeth Harrison on 1 October 2009 (1 page) |
24 November 2009 | Secretary's details changed for Mrs Dian Elizabeth Harrison on 1 October 2009 (1 page) |
24 November 2009 | Director's details changed for Kenneth Brian Tudor on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Kenneth Brian Tudor on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Craig Robson on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Kenneth Brian Tudor on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Craig Robson on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Craig Robson on 1 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Mrs Dian Elizabeth Harrison on 1 October 2009 (1 page) |
14 November 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
14 November 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
3 February 2009 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
3 February 2009 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
29 December 2008 | Secretary's change of particulars / dian harrison / 06/12/2007 (1 page) |
29 December 2008 | Secretary's change of particulars / dian harrison / 06/12/2007 (1 page) |
29 December 2008 | Return made up to 11/10/08; full list of members (4 pages) |
29 December 2008 | Return made up to 11/10/08; full list of members (4 pages) |
15 November 2007 | Secretary's particulars changed (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: the old post office 27-29 high street bottesford nottingham NG13 0AA (1 page) |
15 November 2007 | Secretary's particulars changed (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: the old post office 27-29 high street bottesford nottingham NG13 0AA (1 page) |
15 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
11 October 2006 | Incorporation (13 pages) |
11 October 2006 | Incorporation (13 pages) |