Stockport
SK3 8AX
Secretary Name | Claire Louise Donnelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 6 months (closed 15 February 2022) |
Role | Company Director |
Correspondence Address | 45/49 Greek Street Stockport SK3 8AX |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 45/49 Greek Street Stockport SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Stephen Ford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,204 |
Cash | £6,343 |
Current Liabilities | £5,559 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
30 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
---|---|
21 May 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (8 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
9 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Stephen Ford as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Stephen Ford as a person with significant control on 6 April 2016 (2 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 July 2010 | Director's details changed for Stephen Ford on 27 June 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Claire Louise Keegan on 27 June 2010 (1 page) |
20 July 2010 | Director's details changed for Stephen Ford on 27 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Secretary's details changed for Claire Louise Keegan on 27 June 2010 (1 page) |
20 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
2 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
2 July 2009 | Secretary's change of particulars / claire keegan / 26/06/2009 (1 page) |
2 July 2009 | Secretary's change of particulars / claire keegan / 26/06/2009 (1 page) |
2 July 2009 | Secretary's change of particulars / claire keegan / 26/06/2009 (1 page) |
2 July 2009 | Secretary's change of particulars / claire keegan / 26/06/2009 (1 page) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from 9 perseverance works kingsland road london E2 8DD (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from 9 perseverance works kingsland road london E2 8DD (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | New secretary appointed (2 pages) |
27 June 2007 | Incorporation (11 pages) |
27 June 2007 | Incorporation (11 pages) |