Mottram Street
Stockport
Cheshire
SK1 3PA
Director Name | Chris Cooke |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 All Saints Drive Thelwall Warrington WA4 2JQ |
Director Name | Peter McDowell |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Padworth Walk Brooklands Manchester M23 9AT |
Secretary Name | Peter McDowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Padworth Walk Brooklands Manchester M23 9AT |
Director Name | Matthew William Owen |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 March 2010) |
Role | Company Director |
Correspondence Address | 20 Lyndhurst Court Whitelow Road, Chorlton-Cum-Hardy Manchester M21 9RS |
Director Name | Martin Richard Tubbs |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | Flat 5 Brookdale Court Ashstead Road Sale Cheshire M33 3NY |
Director Name | Mr Drew Anthony Wynne |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2011(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ms7 10-16 Mottram Street Stockport Cheshire SK1 3PA |
Secretary Name | Mr Drew Wynne |
---|---|
Status | Resigned |
Appointed | 26 February 2011(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 July 2013) |
Role | Company Director |
Correspondence Address | Ms7 10-16 Mottram Street Stockport Cheshire SK1 3PA |
Website | geek2door.com |
---|---|
Email address | [email protected] |
Telephone | 01925 205335 |
Telephone region | Warrington |
Registered Address | Ms7 10-16 Mottram Street Stockport Cheshire SK1 3PA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
98 at £1 | Mjls Worldwide LTD 98.00% Ordinary |
---|---|
2 at £1 | Martin Richard Tubbs 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,163 |
Cash | £125 |
Current Liabilities | £6,437 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2014 | Compulsory strike-off action has been suspended (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 July 2013 | Appointment of Mjls Worldwide Ltd as a director (2 pages) |
24 July 2013 | Termination of appointment of Drew Wynne as a director (1 page) |
24 July 2013 | Termination of appointment of Drew Wynne as a secretary (1 page) |
24 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 August 2012 | Registered office address changed from C/O Geek2Door Ltd Ms7 / 10 - 16 Mottram Street Stockport Cheshire SK1 3PA England on 13 August 2012 (1 page) |
2 August 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Registered office address changed from 10 Padworth Walk Brooklands Manchester M23 9AT United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from 10 Padworth Walk Brooklands Manchester M23 9AT United Kingdom on 1 August 2012 (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Appointment of Mr Drew Wynne as a director (2 pages) |
7 July 2011 | Registered office address changed from 12 Richmond Avenue Grappenhall Warrington Cheshire WA4 2ND United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Termination of appointment of Peter Mcdowell as a director (1 page) |
7 July 2011 | Registered office address changed from 11 Huntley Street Great Sankey Warrington WA5 1EQ United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Appointment of Mr Drew Wynne as a secretary (1 page) |
7 July 2011 | Registered office address changed from 12 Richmond Avenue Grappenhall Warrington Cheshire WA4 2ND United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Termination of appointment of Peter Mcdowell as a secretary (1 page) |
7 July 2011 | Registered office address changed from 11 Huntley Street Great Sankey Warrington WA5 1EQ United Kingdom on 7 July 2011 (1 page) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Termination of appointment of Matthew Owen as a director (1 page) |
12 March 2010 | Registered office address changed from 20 Lyndhurst Court Whitelow Road Manchester M21 9RS on 12 March 2010 (1 page) |
3 February 2010 | Amended accounts made up to 31 March 2008 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 October 2009 | Secretary's details changed for Peter Mcdowell on 1 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Peter Mcdowell on 1 October 2009 (1 page) |
30 October 2009 | Director's details changed for Peter Mcdowell on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Mcdowell on 1 October 2009 (2 pages) |
29 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
29 June 2009 | Director and secretary's change of particulars / peter mcdowell / 14/08/2008 (1 page) |
29 June 2009 | Appointment terminated director martin tubbs (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 105 mauldeth road west withington manchester lancashire M20 1AH (1 page) |
25 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
19 March 2008 | Curr sho from 31/05/2008 to 31/03/2008 (1 page) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | Ad 02/10/07--------- £ si 24@1=24 £ ic 73/97 (1 page) |
4 October 2007 | Ad 03/10/07--------- £ si 24@1=24 £ ic 49/73 (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2007 | Ad 01/10/07--------- £ si 45@1=45 £ ic 4/49 (1 page) |
4 October 2007 | Ad 04/10/07--------- £ si 3@1=3 £ ic 97/100 (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 68 hatton lane northwich cheshire CW8 1JZ (1 page) |
29 May 2007 | Incorporation (16 pages) |