Heaviley
Stockport
Cheshire
SK2 6PL
Secretary Name | Mr Thomas Anthony Francis Foley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (closed 24 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Buxton Road Heaviley Stockport Cheshire SK2 6PL |
Director Name | Catherine Foley |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Kineton Road Oxford Oxfordshire OX1 4PG |
Director Name | Mr Thomas Anthony Francis Foley |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middle House Highfield House 3b Banbury Road Brackley Northamptonshire NN13 6BB |
Secretary Name | Catherine Foley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Kineton Road Oxford Oxfordshire OX1 4PG |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Registered Address | 128 Buxton Road Heaviley Stockport Cheshire SK2 6PL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
1 at £1 | Thomas Foley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,532 |
Cash | £22,830 |
Current Liabilities | £13,896 |
Latest Accounts | 17 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 17 January |
24 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2020 | Application to strike the company off the register (1 page) |
2 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
10 April 2019 | Accounts for a dormant company made up to 17 January 2019 (4 pages) |
25 September 2018 | Director's details changed for Mr Thomas Anthony Francis Foley on 27 July 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
17 July 2018 | Micro company accounts made up to 17 January 2018 (5 pages) |
22 February 2018 | Director's details changed for Mr Thomas Anthony Francis Foley on 22 February 2018 (2 pages) |
22 February 2018 | Change of details for Mr Thomas Anthony Francis Foley as a person with significant control on 22 February 2018 (2 pages) |
22 February 2018 | Secretary's details changed for Mr Thomas Anthony Francis Foley on 22 February 2018 (1 page) |
10 October 2017 | Micro company accounts made up to 17 January 2017 (5 pages) |
10 October 2017 | Micro company accounts made up to 17 January 2017 (5 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
12 October 2016 | Micro company accounts made up to 17 January 2016 (7 pages) |
12 October 2016 | Micro company accounts made up to 17 January 2016 (7 pages) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
23 December 2015 | Registered office address changed from Richards Hanley & Co Accountants 128 Buxton Road Heaviley Stockport Cheshire SK2 6PL to C/O David E Hanley & Co 128 Buxton Road Heaviley Stockport Cheshire SK2 6PL on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from Richards Hanley & Co Accountants 128 Buxton Road Heaviley Stockport Cheshire SK2 6PL to C/O David E Hanley & Co 128 Buxton Road Heaviley Stockport Cheshire SK2 6PL on 23 December 2015 (1 page) |
25 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
29 July 2015 | Total exemption small company accounts made up to 17 January 2015 (9 pages) |
29 July 2015 | Total exemption small company accounts made up to 17 January 2015 (9 pages) |
6 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
11 June 2014 | Total exemption small company accounts made up to 17 January 2014 (9 pages) |
11 June 2014 | Total exemption small company accounts made up to 17 January 2014 (9 pages) |
25 September 2013 | Total exemption small company accounts made up to 17 January 2013 (9 pages) |
25 September 2013 | Total exemption small company accounts made up to 17 January 2013 (9 pages) |
25 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
6 December 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Director's details changed for Thomas Foley on 6 December 2012 (2 pages) |
6 December 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Director's details changed for Thomas Foley on 6 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Thomas Foley on 6 December 2012 (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 17 January 2012 (9 pages) |
4 October 2012 | Total exemption small company accounts made up to 17 January 2012 (9 pages) |
6 October 2011 | Annual return made up to 22 September 2011 (13 pages) |
6 October 2011 | Annual return made up to 22 September 2011 (13 pages) |
26 May 2011 | Total exemption small company accounts made up to 17 January 2011 (7 pages) |
26 May 2011 | Total exemption small company accounts made up to 17 January 2011 (7 pages) |
6 October 2010 | Annual return made up to 13 September 2010 (14 pages) |
6 October 2010 | Annual return made up to 13 September 2010 (14 pages) |
29 March 2010 | Total exemption full accounts made up to 17 January 2010 (11 pages) |
29 March 2010 | Total exemption full accounts made up to 17 January 2010 (11 pages) |
28 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
4 April 2009 | Total exemption full accounts made up to 17 January 2009 (11 pages) |
4 April 2009 | Total exemption full accounts made up to 17 January 2009 (11 pages) |
19 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
19 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
23 May 2008 | Secretary appointed thomas foley (2 pages) |
23 May 2008 | Secretary appointed thomas foley (2 pages) |
11 April 2008 | Director appointed thomas foley (2 pages) |
11 April 2008 | Director appointed thomas foley (2 pages) |
23 January 2008 | Accounts for a dormant company made up to 17 January 2008 (2 pages) |
23 January 2008 | Ad 13/09/07-17/01/08 £ si 1@1=1 £ ic 1/2 (2 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Accounts for a dormant company made up to 17 January 2008 (2 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: c/o david e hanley & co 128 buxton road stockport cheshire SK2 6PL (1 page) |
23 January 2008 | Secretary resigned;director resigned (1 page) |
23 January 2008 | Accounting reference date shortened from 30/09/08 to 17/01/08 (1 page) |
23 January 2008 | Ad 13/09/07-17/01/08 £ si 1@1=1 £ ic 1/2 (2 pages) |
23 January 2008 | Secretary resigned;director resigned (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: c/o david e hanley & co 128 buxton road stockport cheshire SK2 6PL (1 page) |
23 January 2008 | Accounting reference date shortened from 30/09/08 to 17/01/08 (1 page) |
23 January 2008 | Director resigned (1 page) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New secretary appointed;new director appointed (2 pages) |
18 December 2007 | New secretary appointed;new director appointed (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
18 September 2007 | Director resigned (1 page) |
13 September 2007 | Incorporation (12 pages) |
13 September 2007 | Incorporation (12 pages) |