High Lane
Stockport
Cheshire
SK6 8BX
Secretary Name | Steven Philip Hennessey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Alderdale Drive High Lane Stockport Cheshire SK6 8BX |
Director Name | Susan Ilisabeth Hennessey |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2010(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Middle Hillgate Stockport Cheshire SK1 3DL |
Director Name | Gary Peter Hennesssey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bulls Head New Road Buxworth Derbyshire SK23 7NH |
Director Name | Gk Formations One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Correspondence Address | 2-14 Millgate Stockport Cheshire SK1 2NN |
Secretary Name | Gk Formations Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Correspondence Address | 2-14 Millgate Stockport Cheshire SK1 2NN |
Registered Address | 57 Middle Hillgate Stockport Cheshire SK1 3DL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
3 at £1 | Hennessy Brothers (Stockport) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
6 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
15 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
1 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
19 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
14 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
6 October 2010 | Termination of appointment of Gary Hennesssey as a director (2 pages) |
6 October 2010 | Appointment of Susan Ilisabeth Hennessey as a director (3 pages) |
6 October 2010 | Registered office address changed from the Slate Tard Kenwood Road North Reddish Stockport Cheshire SK5 6PH on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from the Slate Tard Kenwood Road North Reddish Stockport Cheshire SK5 6PH on 6 October 2010 (2 pages) |
11 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Gary Peter Hennesssey on 11 February 2010 (2 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
9 April 2009 | Return made up to 15/01/09; full list of members (3 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
7 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: 2-14 millgate stockport cheshire SK1 2NN (1 page) |
23 January 2007 | Ad 15/01/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | New secretary appointed;new director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
15 January 2007 | Incorporation (18 pages) |