Stockport
Cheshire
SK3 8RY
Secretary Name | Michael Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2007(same day as company formation) |
Role | Communications |
Country of Residence | United Kingdom |
Correspondence Address | 86 Bracadale Drive Stockport Cheshire SK3 8RY |
Director Name | David Taylor |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2008(1 year after company formation) |
Appointment Duration | 4 years, 3 months (closed 05 June 2012) |
Role | Communications |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stockholm Road Edgeley Stockport Cheshire SK3 9QR |
Director Name | Brian Ernest Gaulton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Role | Communications |
Correspondence Address | 24 Cherry Croft Stockport Cheshire SK6 4HW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 26 Gibwood Road, Northenden Manchester Greater Manchester M22 4BT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2012 | Application to strike the company off the register (3 pages) |
10 February 2012 | Application to strike the company off the register (3 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-02-07
|
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-02-07
|
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-02-07
|
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
5 March 2010 | Director's details changed for David Taylor on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Michael Taylor on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for David Taylor on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Michael Taylor on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for David Taylor on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Michael Taylor on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
18 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
15 October 2008 | Accounts made up to 31 March 2008 (2 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 April 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
8 April 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New secretary appointed;new director appointed (2 pages) |
18 February 2007 | Secretary resigned (1 page) |
18 February 2007 | New secretary appointed;new director appointed (2 pages) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Incorporation (20 pages) |
7 February 2007 | Incorporation (20 pages) |