Stalybridge
Cheshire
SK15 2RZ
Secretary Name | Mr Steven Gerrard Bardsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 04 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 4507 Beetham Tower 301 Deansgate Manchester M3 4LX |
Secretary Name | Gareth Edwin Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Clive Street Ashton Under Lyne Tameside OL7 9EF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 18, Church St Ashton-Under-Lyne Lancashire OL6 6XE |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
2 at £1 | Marie Bardsley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £300 |
Cash | £41 |
Current Liabilities | £2,390 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2015 | Compulsory strike-off action has been suspended (1 page) |
10 July 2015 | Compulsory strike-off action has been suspended (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2014 | Compulsory strike-off action has been suspended (1 page) |
15 November 2014 | Compulsory strike-off action has been suspended (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2014 | Compulsory strike-off action has been suspended (1 page) |
20 March 2014 | Compulsory strike-off action has been suspended (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | Compulsory strike-off action has been suspended (1 page) |
16 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2013 | Annual return made up to 19 October 2012 with a full list of shareholders Statement of capital on 2013-01-17
|
17 January 2013 | Annual return made up to 19 October 2012 with a full list of shareholders Statement of capital on 2013-01-17
|
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Current accounting period extended from 30 April 2009 to 30 April 2010 (1 page) |
17 December 2009 | Current accounting period extended from 30 April 2009 to 30 April 2010 (1 page) |
18 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Marie Margaret Bardsley on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Marie Margaret Bardsley on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
17 August 2009 | Appointment terminated secretary gareth fawcett (1 page) |
17 August 2009 | Appointment terminated secretary gareth fawcett (1 page) |
17 August 2009 | Secretary appointed mr steven gerrard bardsley (1 page) |
17 August 2009 | Secretary appointed mr steven gerrard bardsley (1 page) |
22 July 2009 | Accounting reference date shortened from 31/10/2009 to 30/04/2009 (1 page) |
22 July 2009 | Accounting reference date shortened from 31/10/2009 to 30/04/2009 (1 page) |
22 January 2009 | Return made up to 19/10/08; full list of members (3 pages) |
22 January 2009 | Return made up to 19/10/08; full list of members (3 pages) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New secretary appointed (2 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
19 October 2007 | Incorporation (6 pages) |
19 October 2007 | Incorporation (6 pages) |