Stockport
Cheshire
SK2 7JJ
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 25 Norwood Road Stockport Cheshire SK2 7JJ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
1 at £1 | Jeanette Wood 50.00% Ordinary A |
---|---|
1 at £1 | Mr John Wood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,642 |
Cash | £18,103 |
Current Liabilities | £2,461 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2013 | Voluntary strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
21 February 2013 | Registered office address changed from Brunel House 340Firecrest Court, Centre Park Warrington WA1 1RG United Kingdom on 21 February 2013 (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2012 | Application to strike the company off the register (3 pages) |
5 November 2012 | Previous accounting period shortened from 31 March 2013 to 30 April 2012 (1 page) |
5 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 September 2012 | Registered office address changed from 25 Norwood Road Stockport Cheshire SK2 7JJ United Kingdom on 20 September 2012 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 May 2012 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 18 May 2012 (1 page) |
16 May 2012 | Director's details changed for John Wood on 16 May 2012 (2 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
25 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
31 August 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
12 March 2007 | Resolutions
|
21 February 2007 | Incorporation (18 pages) |