Offerton
Stockport
Cheshire
SK2 5JL
Director Name | Mrs Claire Millard |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2012(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Fulmar Drive Stockport Cheshire SK2 5JL |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
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 |
1 at £1 | Mr Jon Kenneth Millard 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2017 | Application to strike the company off the register (3 pages) |
15 November 2017 | Application to strike the company off the register (3 pages) |
21 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Appointment of Mrs Claire Millard as a director (2 pages) |
7 December 2012 | Appointment of Mrs Claire Millard as a director (2 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Registered office address changed from 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 10 February 2011 (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 March 2010 | Director's details changed for Mr Jon Kenneth Millard on 5 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Jon Kenneth Millard on 5 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mr Jon Kenneth Millard on 5 March 2010 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
5 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from brunel house 340 firecrest court centre park warrington cheshire WA1 1RG (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from brunel house 340 firecrest court centre park warrington cheshire WA1 1RG (1 page) |
5 March 2008 | Incorporation (17 pages) |
5 March 2008 | Incorporation (17 pages) |