23 Millgate
Stockport
Cheshire
SK1 2LX
Director Name | Mr Joseph Quinn |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2006(1 day after company formation) |
Appointment Duration | 12 years, 1 month (closed 08 January 2019) |
Role | Publican |
Country of Residence | England |
Correspondence Address | The Arden Arms 23 Millgate Stockport Cheshire SK1 2LX |
Secretary Name | Mr Steven David King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2006(1 day after company formation) |
Appointment Duration | 12 years, 1 month (closed 08 January 2019) |
Role | Publican |
Country of Residence | England |
Correspondence Address | The Arden Arms 23 Millgate Stockport Cheshire SK1 2LX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Burton And Company 76c Davyhulme Road Davyhulme Manchester M41 7DN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Joseph Quinn 50.00% Ordinary |
---|---|
50 at £1 | Steven David King 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,886 |
Cash | £48,184 |
Current Liabilities | £82,903 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
---|---|
24 January 2017 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
4 February 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
17 February 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
12 February 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
12 February 2013 | Director's details changed for Steven David King on 29 November 2012 (2 pages) |
12 February 2013 | Director's details changed for Joseph Quinn on 29 November 2011 (2 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
8 March 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (14 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
23 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (14 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
25 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (11 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
12 February 2009 | Return made up to 28/11/08; full list of members (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (10 pages) |
18 December 2007 | Return made up to 28/11/07; full list of members (7 pages) |
15 January 2007 | New secretary appointed;new director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | Incorporation (9 pages) |