Hibbert Street
New Mills
SK22 3JJ
Director Name | Mr Gordon Barry Tomlin |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2008(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Stone Row Marple Stockport Cheshire SK6 7DQ |
Secretary Name | Mr Gordon Barry Tomlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2008(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Stone Row Marple Stockport Cheshire SK6 7DQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 477 Buxton Road Great Moor Stockport Cheshire SK2 7HE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
99 at £1 | Gordon Barry Tomlin 99.00% Ordinary |
---|---|
1 at £1 | Christopher Bertram Brammer 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £811 |
Cash | £154 |
Current Liabilities | £5,767 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
21 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
25 March 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page) |
25 March 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page) |
17 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 March 2010 | Statement of capital following an allotment of shares on 2 December 2009
|
22 March 2010 | Statement of capital following an allotment of shares on 2 December 2009
|
22 March 2010 | Statement of capital following an allotment of shares on 2 December 2009
|
9 February 2010 | Director's details changed for Gordon Barry Tomlin on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Christopher Bertram Brammer on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Christopher Bertram Brammer on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Gordon Barry Tomlin on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Christopher Bertram Brammer on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Gordon Barry Tomlin on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 January 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
20 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
20 January 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
19 January 2009 | Location of debenture register (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 477 buxton road, great moor stockport cheshire SK2 7HE (1 page) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Location of debenture register (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 477 buxton road, great moor stockport cheshire SK2 7HE (1 page) |
11 January 2008 | Ad 09/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Ad 09/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 January 2008 | New secretary appointed;new director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New secretary appointed;new director appointed (2 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New director appointed (2 pages) |
4 January 2008 | Incorporation (16 pages) |
4 January 2008 | Incorporation (16 pages) |