Stockport
Cheshire
SK4 2HD
Director Name | Michael Harrold |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Role | Care Worker |
Correspondence Address | The Bungalow Longaston Lane, Cambridge Gloucester GL2 7AX Wales |
Director Name | Patricia Dorothy Harrold |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | The Bungalow Longaston Lane, Cambridge Gloucester GL2 7AX Wales |
Secretary Name | Patricia Dorothy Harrold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Bungalow Longaston Lane, Cambridge Gloucester GL2 7AX Wales |
Registered Address | 129a Liverpool Road Manchester M3 4JN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mr Christopher Richard Garrett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,285 |
Cash | £17,684 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 September 2020 | Resolutions
|
---|---|
27 July 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
21 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
16 December 2019 | Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD to 129a Liverpool Road Manchester M3 4JN on 16 December 2019 (1 page) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 August 2019 | Confirmation statement made on 18 July 2019 with updates (5 pages) |
1 April 2019 | Director's details changed for Mr Christopher Richard Garrett on 18 March 2019 (2 pages) |
20 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with updates (5 pages) |
18 July 2018 | Cessation of Christopher Richard Garrett as a person with significant control on 15 September 2017 (1 page) |
18 July 2018 | Notification of C8Va Limited as a person with significant control on 15 September 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Director's details changed for Mr Christopher Richard Garrett on 15 November 2016 (2 pages) |
15 November 2016 | Director's details changed for Mr Christopher Richard Garrett on 15 November 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 January 2016 | Change of name notice (1 page) |
13 January 2016 | Company name changed abstraktion LTD\certificate issued on 13/01/16
|
13 January 2016 | Change of name notice (1 page) |
13 January 2016 | Company name changed abstraktion LTD\certificate issued on 13/01/16
|
4 January 2016 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
22 October 2015 | Registered office address changed from First Floor, Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ England to Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from First Floor, Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ England to Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD on 22 October 2015 (1 page) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 January 2015 | Registered office address changed from George St House George Street Macclesfield Cheshire SK11 6HS to First Floor, Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ on 1 January 2015 (1 page) |
1 January 2015 | Registered office address changed from George St House George Street Macclesfield Cheshire SK11 6HS to First Floor, Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ on 1 January 2015 (1 page) |
1 January 2015 | Registered office address changed from George St House George Street Macclesfield Cheshire SK11 6HS to First Floor, Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ on 1 January 2015 (1 page) |
19 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
2 January 2014 | Company name changed chris garrett media LTD\certificate issued on 02/01/14
|
2 January 2014 | Company name changed chris garrett media LTD\certificate issued on 02/01/14
|
1 January 2014 | Registered office address changed from 38 Chelford Road Macclesfield Cheshire SK10 3LG on 1 January 2014 (1 page) |
1 January 2014 | Registered office address changed from 38 Chelford Road Macclesfield Cheshire SK10 3LG on 1 January 2014 (1 page) |
1 January 2014 | Registered office address changed from 38 Chelford Road Macclesfield Cheshire SK10 3LG on 1 January 2014 (1 page) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
26 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 February 2012 | Director's details changed for Co-Director Christopher Richard Garrett on 11 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Co-Director Christopher Richard Garrett on 11 February 2012 (2 pages) |
11 February 2012 | Registered office address changed from the Bungalow, Longaston Lane Cambridge Gloucester GL2 7AX on 11 February 2012 (1 page) |
11 February 2012 | Registered office address changed from the Bungalow, Longaston Lane Cambridge Gloucester GL2 7AX on 11 February 2012 (1 page) |
22 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2011 | Annual return made up to 3 November 2011 (14 pages) |
21 November 2011 | Annual return made up to 3 November 2011 (14 pages) |
21 November 2011 | Annual return made up to 3 November 2011 (14 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
2 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (14 pages) |
2 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (14 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 July 2009 | Return made up to 02/07/09; full list of members (10 pages) |
8 July 2009 | Return made up to 02/07/09; full list of members (10 pages) |
24 June 2009 | Appointment terminated secretary patricia harrold (1 page) |
24 June 2009 | Appointment terminated secretary patricia harrold (1 page) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 August 2008 | Return made up to 28/03/08; full list of members (3 pages) |
11 August 2008 | Return made up to 28/03/08; full list of members (3 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
28 March 2007 | Incorporation (19 pages) |
28 March 2007 | Incorporation (19 pages) |