Hazel Grove
Stockport
Cheshire
SK7 4QE
Secretary Name | Joan Grindrod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Charlestown Road Manchester Lancashire M9 7AB |
Registered Address | 74 Avondale Avenue, Hazel Grove Stockport Cheshire SK7 4QE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £400 |
Net Worth | -£287 |
Current Liabilities | £708 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
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) |
4 August 2010 | Application to strike the company off the register (3 pages) |
4 August 2010 | Application to strike the company off the register (3 pages) |
14 November 2009 | Director's details changed for Mr David Grindrod on 14 November 2009 (2 pages) |
14 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders Statement of capital on 2009-11-14
|
14 November 2009 | Director's details changed for Mr David Grindrod on 14 November 2009 (2 pages) |
14 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders Statement of capital on 2009-11-14
|
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
12 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
12 November 2008 | Director's Change of Particulars / david grindrod / 01/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 74; Street was: 5 roachwood close, now: avondale avenue; Area was: chadderton, now: hazel grove; Post Town was: oldham, now: stockport; Region was: lancashire, now: cheshire; Post Code was: OL9 9UN, now: SK7 4QE; Country was: , now: e (2 pages) |
12 November 2008 | Director's change of particulars / david grindrod / 01/11/2008 (2 pages) |
19 August 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
19 August 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
13 November 2007 | Location of register of members (1 page) |
13 November 2007 | Location of register of members (1 page) |
13 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 5 roachwood close, chadderton oldham lancashire OL9 9UN (1 page) |
13 November 2007 | Location of debenture register (1 page) |
13 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 5 roachwood close, chadderton oldham lancashire OL9 9UN (1 page) |
13 November 2007 | Location of debenture register (1 page) |
18 October 2006 | Incorporation (11 pages) |
18 October 2006 | Incorporation (11 pages) |