Edgeley
Stockport
Cheshire
SK3 9BY
Secretary Name | Mrs Naomi Perkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Hardcastle Road Edgeley Stockport Cheshire SK3 9BY |
Registered Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2013 | Final Gazette dissolved following liquidation (1 page) |
14 June 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
14 June 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
12 April 2012 | Resolutions
|
12 April 2012 | Resolutions
|
12 April 2012 | Appointment of a voluntary liquidator (1 page) |
12 April 2012 | Appointment of a voluntary liquidator (1 page) |
12 April 2012 | Statement of affairs with form 4.19 (6 pages) |
12 April 2012 | Statement of affairs with form 4.19 (6 pages) |
28 March 2012 | Registered office address changed from 1 Hardcastle Road Stockport Cheshire SK3 9BY on 28 March 2012 (2 pages) |
28 March 2012 | Registered office address changed from 1 Hardcastle Road Stockport Cheshire SK3 9BY on 28 March 2012 (2 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2011 | Compulsory strike-off action has been suspended (1 page) |
7 October 2011 | Compulsory strike-off action has been suspended (1 page) |
6 October 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-10-06
|
6 October 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-10-06
|
6 October 2011 | Register inspection address has been changed (1 page) |
6 October 2011 | Register inspection address has been changed (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 July 2010 | Director's details changed for Michael Perkins on 30 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Michael Perkins on 30 April 2010 (2 pages) |
13 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 July 2009 | Location of debenture register (1 page) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Return made up to 30/04/09; full list of members (3 pages) |
7 July 2009 | Location of debenture register (1 page) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Return made up to 30/04/09; full list of members (3 pages) |
21 August 2008 | Return made up to 30/04/08; full list of members (3 pages) |
21 August 2008 | Return made up to 30/04/08; full list of members (3 pages) |
21 August 2008 | Secretary's change of particulars / naomi perkins / 20/08/2008 (2 pages) |
21 August 2008 | Secretary's Change of Particulars / naomi perkins / 20/08/2008 / Date of Birth was: none, now: 02-Feb-1980; Title was: , now: mrs; HouseName/Number was: , now: 1; Street was: 28 derby street, now: hardcastle road; Post Code was: SK3 9HF, now: SK3 9BY; Country was: , now: england; Occupation was: , now: company secretary (2 pages) |
21 August 2008 | Director's Change of Particulars / michael perkins / 20/08/2008 / HouseName/Number was: , now: 1; Street was: 28 derby street, now: hardcastle road; Post Code was: SK3 9HF, now: SK3 9BY; Country was: , now: england (1 page) |
21 August 2008 | Director's change of particulars / michael perkins / 20/08/2008 (1 page) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from 28 derby street, edgeley stockport cheshire SK3 9HF (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 28 derby street, edgeley stockport cheshire SK3 9HF (1 page) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
31 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
30 April 2007 | Incorporation (11 pages) |
30 April 2007 | Incorporation (11 pages) |