Broadheath
Altrincham
Cheshire
WA14 5LP
Director Name | Mr John Edward Burke |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(6 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 06 March 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Teal Close Altrincham Cheshire WA14 5LP |
Director Name | Mr Graham Paul Ennis |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Role | Steel Fabricator |
Country of Residence | England |
Correspondence Address | 5 Olive Road Timperley Altrincham Cheshire WA15 6HZ |
Director Name | Mr Nicholas Steven Hickman |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Role | Steel Fabricator |
Country of Residence | England |
Correspondence Address | 16 Brookfield Drive Timperley Altrincham Cheshire WA15 6QR |
Telephone | 0161 9297740 |
---|---|
Telephone region | Manchester |
Registered Address | 8 Teal Close Altrincham Cheshire WA14 5LP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
1 at £1 | Graham Paul Ennis 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Steven Hickman 50.00% Ordinary |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 January 2012 | Delivered on: 27 January 2012 Persons entitled: Cheshire General Services Limited Classification: Debenture without written instrument Secured details: £25000 due or to become due from the company to the chargee. Particulars: Floating charge over the assets. Outstanding |
---|
6 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
7 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
29 June 2015 | Termination of appointment of Nicholas Steven Hickman as a director on 1 October 2013 (1 page) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
29 June 2015 | Termination of appointment of Graham Paul Ennis as a director on 1 October 2013 (1 page) |
29 June 2015 | Termination of appointment of Nicholas Steven Hickman as a director on 1 October 2013 (1 page) |
29 June 2015 | Appointment of Mr John Edward Burke as a director on 1 October 2013 (2 pages) |
29 June 2015 | Termination of appointment of Graham Paul Ennis as a director on 1 October 2013 (1 page) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
29 June 2015 | Termination of appointment of Nicholas Steven Hickman as a director on 1 October 2013 (1 page) |
29 June 2015 | Termination of appointment of Graham Paul Ennis as a director on 1 October 2013 (1 page) |
29 June 2015 | Appointment of Mr John Edward Burke as a director on 1 October 2013 (2 pages) |
29 June 2015 | Appointment of Mr John Edward Burke as a director on 1 October 2013 (2 pages) |
27 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
23 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Company name changed stockport roofracks LIMITED\certificate issued on 28/06/11
|
28 June 2011 | Company name changed stockport roofracks LIMITED\certificate issued on 28/06/11
|
28 June 2011 | Change of name notice (2 pages) |
28 June 2011 | Change of name notice (2 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
20 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 September 2009 | Return made up to 28/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 28/09/09; full list of members (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
3 December 2008 | Company name changed premier garage doors LIMITED\certificate issued on 04/12/08 (2 pages) |
3 December 2008 | Company name changed premier garage doors LIMITED\certificate issued on 04/12/08 (2 pages) |
28 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
28 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
5 February 2008 | Memorandum and Articles of Association (13 pages) |
5 February 2008 | Memorandum and Articles of Association (13 pages) |
30 January 2008 | Company name changed cheshire metalcraft (uk) LIMITED\certificate issued on 30/01/08 (2 pages) |
30 January 2008 | Company name changed cheshire metalcraft (uk) LIMITED\certificate issued on 30/01/08 (2 pages) |
28 September 2007 | Incorporation (19 pages) |
28 September 2007 | Incorporation (19 pages) |