Stamford Street
Ashton Under Lyne
Lancashire
OL6 7PT
Secretary Name | Elke Shepherd |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 12 February 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 December 2016) |
Role | Company Director |
Correspondence Address | Friedensstr 10 Crinitzberg Germany 08147 Foreign |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Elke Shepherd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,749 |
Current Liabilities | £5,434 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2020 | Application to strike the company off the register (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
21 November 2019 | Registered office address changed from 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 21 November 2019 (1 page) |
10 October 2019 | Confirmation statement made on 2 October 2019 with updates (5 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
8 October 2018 | Confirmation statement made on 2 October 2018 with updates (5 pages) |
8 October 2018 | Registered office address changed from C/O Sherlock & Co Ltd 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT United Kingdom to 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT on 8 October 2018 (1 page) |
3 October 2018 | Cessation of Elke Shepherd as a person with significant control on 18 September 2018 (1 page) |
3 October 2018 | Notification of Kathleen Hinds as a person with significant control on 18 September 2018 (2 pages) |
31 July 2018 | Director's details changed for Mr Kathleen Hinds on 31 July 2018 (2 pages) |
31 July 2018 | Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW United Kingdom to C/O Sherlock & Co Ltd 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT on 31 July 2018 (1 page) |
10 July 2018 | Registered office address changed from 36 Chester Square Ashton Under Lyne OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW on 10 July 2018 (1 page) |
24 January 2018 | Confirmation statement made on 24 January 2018 with updates (5 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with updates (5 pages) |
11 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
23 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
10 February 2017 | Termination of appointment of Elke Shepherd as a secretary on 23 December 2016 (1 page) |
10 February 2017 | Termination of appointment of Elke Shepherd as a secretary on 23 December 2016 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
22 February 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
22 February 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 March 2010 | Director's details changed for Kathleen Hinds on 24 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Kathleen Hinds on 24 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 November 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page) |
23 November 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page) |
26 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
26 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
31 March 2008 | Secretary appointed elke shepherd (2 pages) |
31 March 2008 | Secretary appointed elke shepherd (2 pages) |
18 March 2008 | Director appointed kathleen hinds (2 pages) |
18 March 2008 | Director appointed kathleen hinds (2 pages) |
17 March 2008 | Company name changed kirkmerry LTD\certificate issued on 19/03/08 (2 pages) |
17 March 2008 | Company name changed kirkmerry LTD\certificate issued on 19/03/08 (2 pages) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 February 2008 | Secretary resigned (1 page) |
24 January 2008 | Incorporation (9 pages) |
24 January 2008 | Incorporation (9 pages) |