Hazel Grove
Stockport
Cheshire
SK7 6AD
Director Name | Peter Moon |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 London Road South Poynton Stockport Cheshire SK12 1LA |
Director Name | Mr William Moon |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rising Sun Buxton Road Hazel Grove Stockport Cheshire SK7 6AD |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
5 at £1 | Ms Linda Moon 5.00% Ordinary |
---|---|
35 at £1 | Mr William Moon 35.00% Ordinary |
25 at £1 | Mr Peter Moon 25.00% Ordinary |
25 at £1 | Ms Tracey Moon 25.00% Ordinary |
10 at £1 | Kate Doherty 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,286 |
Cash | £6,800 |
Current Liabilities | £57,556 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2013 | Compulsory strike-off action has been suspended (1 page) |
28 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders Statement of capital on 2012-02-15
|
15 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders Statement of capital on 2012-02-15
|
15 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders Statement of capital on 2012-02-15
|
17 January 2012 | Appointment of Mr William Moon as a director (2 pages) |
17 January 2012 | Appointment of Mr William Moon as a director (2 pages) |
17 January 2012 | Termination of appointment of Peter Moon as a director (1 page) |
17 January 2012 | Termination of appointment of Peter Moon as a director (1 page) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
30 March 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
18 August 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
10 August 2010 | Termination of appointment of William Moon as a director (1 page) |
10 August 2010 | Termination of appointment of William Moon as a director (1 page) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 August 2010 | Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages) |
6 August 2010 | Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages) |
13 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for William Moon on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for William Moon on 12 January 2010 (2 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from hallidays LIMITED portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from hallidays LIMITED portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
11 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2009 | Return made up to 04/12/08; full list of members (3 pages) |
10 February 2009 | Return made up to 04/12/08; full list of members (3 pages) |
30 January 2009 | Director appointed william moon (3 pages) |
30 January 2009 | Director appointed peter moon (3 pages) |
30 January 2009 | Director appointed peter moon (3 pages) |
30 January 2009 | Director appointed william moon (3 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2007 | Resolutions
|
6 December 2007 | Registered office changed on 06/12/07 from: tcuk services LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: tcuk services LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Resolutions
|
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
4 December 2007 | Incorporation (18 pages) |
4 December 2007 | Incorporation (18 pages) |