Stockport
Cheshire
SK1 3SU
Director Name | Mr James William Lomas |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higher Doles Farm Loveclough Rossendale Lancashire BB4 8UG |
Secretary Name | Mr James William Lomas |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higher Doles Farm Loveclough Rossendale Lancashire BB4 8UG |
Registered Address | 62 Wellington Road South Stockport Cheshire SK1 3SU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
90 at £1 | Alexander Matthew Totty 90.00% Ordinary |
---|---|
10 at £1 | Michael Todd 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£95,496 |
Cash | £154 |
Current Liabilities | £104,897 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2015 | Voluntary strike-off action has been suspended (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2015 | Application to strike the company off the register (3 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Registered office address changed from 62 62 Wellington Road South Stockport Cheshire SK1 3SU England to 62 Wellington Road South Stockport Cheshire SK1 3SU on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from , 62 62 Wellington Road South, Stockport, Cheshire, SK1 3SU, England to 62 Wellington Road South Stockport Cheshire SK1 3SU on 28 November 2014 (1 page) |
4 June 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
24 March 2014 | Registered office address changed from , 62 Wellington Road South, Stockport, Cheshire, SK1 3SU on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from 62 Wellington Road South Stockport Cheshire SK1 3SU on 24 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Dte House, Hollins Mount Unsworth Bury Lancashire BL9 8AT on 21 March 2014 (1 page) |
21 March 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Registered office address changed from , Dte House, Hollins Mount, Unsworth, Bury, Lancashire, BL9 8AT on 21 March 2014 (1 page) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 November 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Previous accounting period extended from 31 January 2012 to 30 April 2012 (1 page) |
9 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
19 April 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
1 February 2010 | Director's details changed for Alexander Matthew Totty on 1 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Alexander Matthew Totty on 1 December 2009 (2 pages) |
1 February 2010 | Termination of appointment of James Lomas as a director (1 page) |
3 December 2009 | Withdraw the company strike off application (2 pages) |
1 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2009 | Application for striking-off (1 page) |
3 April 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
9 March 2009 | Appointment terminated secretary james lomas (1 page) |
27 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
27 February 2009 | Director's change of particulars / alexander totty / 01/01/2009 (1 page) |
16 January 2008 | Incorporation (14 pages) |