Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Secretary Name | Ms Briony Farrell |
---|---|
Status | Closed |
Appointed | 03 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Briony Farrell 50.00% Ordinary B |
---|---|
5 at £1 | Mr John Farrell 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £19,048 |
Cash | £30,619 |
Current Liabilities | £20,719 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Registered office address changed from 180 Lloyd Street Stockport Cheshire SK4 1NH to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from 180 Lloyd Street Stockport Cheshire SK4 1NH to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 17 May 2016 (1 page) |
13 May 2016 | Voluntary strike-off action has been suspended (1 page) |
13 May 2016 | Voluntary strike-off action has been suspended (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2016 | Application to strike the company off the register (3 pages) |
17 March 2016 | Application to strike the company off the register (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
21 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 October 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 November 2012 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England on 5 November 2012 (1 page) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 July 2011 | Secretary's details changed for Ms Briony Seymour on 31 August 2010 (1 page) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Secretary's details changed for Ms Briony Seymour on 31 August 2010 (1 page) |
8 April 2011 | Change of share class name or designation (2 pages) |
8 April 2011 | Change of share class name or designation (2 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 July 2010 | Registered office address changed from 180 Lloyds Street Heaton Norris Stockport Cheshire SK4 1NH on 19 July 2010 (1 page) |
19 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Registered office address changed from 180 Lloyds Street Heaton Norris Stockport Cheshire SK4 1NH on 19 July 2010 (1 page) |
14 May 2010 | Director's details changed for Mr John Farrell on 1 November 2009 (2 pages) |
14 May 2010 | Secretary's details changed for Ms Briony Seymour on 1 November 2009 (1 page) |
14 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Mr John Farrell on 1 November 2009 (2 pages) |
14 May 2010 | Director's details changed for Mr John Farrell on 1 November 2009 (2 pages) |
14 May 2010 | Secretary's details changed for Ms Briony Seymour on 1 November 2009 (1 page) |
14 May 2010 | Secretary's details changed for Ms Briony Seymour on 1 November 2009 (1 page) |
14 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Registered office address changed from 180 Llloyds Street Heaton Norris Stockport Cheshire SK4 1NH on 16 March 2010 (2 pages) |
16 March 2010 | Registered office address changed from 180 Llloyds Street Heaton Norris Stockport Cheshire SK4 1NH on 16 March 2010 (2 pages) |
10 February 2010 | Registered office address changed from 24 Love Lane Stockport SK4 1JA United Kingdom on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from 24 Love Lane Stockport SK4 1JA United Kingdom on 10 February 2010 (2 pages) |
28 September 2009 | Return made up to 03/03/09; full list of members; amend (8 pages) |
28 September 2009 | Return made up to 03/03/09; full list of members; amend (8 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
3 March 2008 | Incorporation (15 pages) |
3 March 2008 | Incorporation (15 pages) |