Bramhall
Stockport
Cheshire
SK7 2PH
Secretary Name | Miss Jane Terrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2008(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 21 May 2013) |
Role | Trainee Radiographer |
Correspondence Address | 8 Huxley Drive Bramhall Stockport Cheshire SK7 2PH |
Secretary Name | Mary Swan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Highfield Avenue Appleton Warrington Cheshire WA4 5DU |
Registered Address | 8 Huxley Drive Bramhall Stockport Cheshire SK7 2PH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall North |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | Application to strike the company off the register (3 pages) |
22 January 2013 | Application to strike the company off the register (3 pages) |
18 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders Statement of capital on 2012-08-18
|
18 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders Statement of capital on 2012-08-18
|
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 January 2011 | Registered office address changed from 49 St. Marys Way Burghfield Common Reading Berkshire RG7 3YR England on 14 January 2011 (1 page) |
14 January 2011 | Registered office address changed from 49 st. Marys Way Burghfield Common Reading Berkshire RG7 3YR England on 14 January 2011 (1 page) |
30 December 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
30 December 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
29 December 2010 | Secretary's details changed for Miss Jane Terrett on 1 August 2010 (1 page) |
29 December 2010 | Director's details changed for Mr Kevin Paul Crompton on 1 August 2010 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 December 2010 | Director's details changed for Mr Kevin Paul Crompton on 1 August 2010 (2 pages) |
29 December 2010 | Secretary's details changed for Miss Jane Terrett on 1 August 2010 (1 page) |
29 December 2010 | Registered office address changed from 8 Beech Copse Heath End Road Baughurst Tadley Hampshire RG26 5QU on 29 December 2010 (1 page) |
29 December 2010 | Registered office address changed from 8 Beech Copse Heath End Road Baughurst Tadley Hampshire RG26 5QU on 29 December 2010 (1 page) |
29 December 2010 | Director's details changed for Mr Kevin Paul Crompton on 1 August 2010 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 December 2010 | Secretary's details changed for Miss Jane Terrett on 1 August 2010 (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2009 | Annual return made up to 10 August 2009 (4 pages) |
11 November 2009 | Annual return made up to 10 August 2009 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 April 2009 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 April 2009 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
21 October 2008 | Return made up to 10/08/08; full list of members (3 pages) |
21 October 2008 | Appointment Terminated Secretary mary swan (1 page) |
21 October 2008 | Return made up to 10/08/08; full list of members (3 pages) |
21 October 2008 | Appointment terminated secretary mary swan (1 page) |
21 October 2008 | Secretary appointed miss jane terrett (1 page) |
21 October 2008 | Director's Change of Particulars / kevin crompton / 21/10/2008 / Title was: , now: mr; HouseName/Number was: 73, now: 6; Street was: arran road, now: poplar hall close; Post Town was: motherwell, now: colchester; Region was: lanarkshire, now: essex; Post Code was: ML1 3NB, now: CO1 1AH; Country was: scotland, now: england (2 pages) |
21 October 2008 | Secretary appointed miss jane terrett (1 page) |
21 October 2008 | Director's change of particulars / kevin crompton / 21/10/2008 (2 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 48 highfield avenue warrington cheshire WA4 5DU (1 page) |
6 May 2008 | Director's change of particulars / kevin crompton / 13/04/2008 (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 48 highfield avenue warrington cheshire WA4 5DU (1 page) |
6 May 2008 | Director's Change of Particulars / kevin crompton / 13/04/2008 / HouseName/Number was: , now: 73; Street was: 48 highfield avenue, now: arran road; Area was: appleton, now: ; Post Town was: warrington, now: motherwell; Region was: cheshire, now: lanarkshire; Post Code was: WA4 5DU, now: ML1 3NB; Country was: , now: scotland (1 page) |
10 August 2007 | Incorporation (14 pages) |
10 August 2007 | Incorporation (14 pages) |