Salford
Manchester
Lancashire
M3 5JZ
Secretary Name | Mr Steven Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Millfield Court Hale Altrincham WA15 9BF |
Director Name | Ms Maritza Haydon |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | French |
Status | Closed |
Appointed | 28 November 2008(1 year after company formation) |
Appointment Duration | 7 years, 5 months (closed 17 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alex House 260-268 Chapel Street Salford Manchester Lancashire M3 5JZ |
Director Name | Mr Steven Stone |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Millfield Court Hale Altrincham WA15 9BF |
Director Name | Mr Zachary Adam Stone |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(2 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 06 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Dingle Close Radcliffe Manchester Lancashire M26 1UN |
Registered Address | Alex House 260-268 Chapel Street Salford Manchester Lancashire M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
128 at £0.1 | Maritza Haydon 64.00% Ordinary |
---|---|
10 at £0.1 | Matthew Bonner 5.00% Ordinary |
6 at £0.1 | Darren Scott 3.00% Ordinary |
6 at £0.1 | Jane Kaye 3.00% Ordinary |
25 at £0.1 | Steven Stone 12.50% Ordinary |
25 at £0.1 | Zachary Adam Stone 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,274 |
Cash | £781 |
Current Liabilities | £30,529 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
11 February 2015 | Termination of appointment of Steven Stone as a director on 6 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Zachary Adam Stone as a director on 6 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Zachary Adam Stone as a director on 6 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Steven Stone as a director on 6 February 2015 (2 pages) |
1 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
12 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
5 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
5 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
12 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Director's details changed for Maritza Haydon on 18 November 2010 (2 pages) |
11 January 2011 | Secretary's details changed for Maritza Haydon on 18 November 2010 (1 page) |
11 January 2011 | Director's details changed for Zachary Adam Stone on 18 November 2010 (2 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
17 March 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (13 pages) |
16 March 2010 | Registered office address changed from , 150 Ashley Road, Hale, Cheshire, WA15 9SA on 16 March 2010 (1 page) |
31 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
6 July 2009 | Return made up to 28/11/08; full list of members (7 pages) |
4 July 2009 | Director appointed maritza haydon (2 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from, 150 ashley road, hale, altrincham, cheshire, WA15 9SA (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from, prestige house, 142 bury old, road, whitefield, manchester, M45 6AT (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Ad 04/02/08--------- £ si [email protected]=19 £ ic 1/20 (2 pages) |
28 November 2007 | Incorporation (16 pages) |