Romiley
Stockport
Cheshire
SK6 3AA
Secretary Name | Gregory Darren Loynes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Tarden Farm 100 Gibb Lane Mellor Stockport Cheshire SK6 5LZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 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 | 13 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0161 4304783 |
---|---|
Telephone region | Manchester |
Registered Address | 58 Stockport Road Romiley Stockport Cheshire SK6 3AA |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
100 at £1 | Maurice Thorley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,536 |
Current Liabilities | £45,782 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
21 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
13 March 2017 | Register(s) moved to registered office address 58 Stockport Road Romiley Stockport Cheshire SK6 3AA (1 page) |
13 March 2017 | Secretary's details changed for Gregory Darren Loynes on 1 March 2017 (1 page) |
13 March 2017 | Director's details changed for Maurice Thorley on 1 March 2017 (2 pages) |
18 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
25 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
22 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
21 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
19 March 2014 | Secretary's details changed for Gregory Darren Loynes on 30 March 2013 (1 page) |
19 March 2014 | Director's details changed for Maurice Thorley on 30 March 2013 (2 pages) |
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
27 March 2013 | Register inspection address has been changed from 74 Compstall Road Romiley Stockport Cheshire SK6 4DE United Kingdom (1 page) |
27 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Maurice Thorley on 13 March 2010 (2 pages) |
28 April 2010 | Register(s) moved to registered inspection location (1 page) |
28 April 2010 | Register inspection address has been changed (1 page) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 March 2009 | Director's change of particulars / maurice thorley / 03/08/2008 (1 page) |
18 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
18 March 2009 | Secretary's change of particulars / gregory loynes / 03/08/2008 (1 page) |
26 March 2008 | Secretary appointed gregory darren loynes (2 pages) |
26 March 2008 | Ad 13/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 March 2008 | Director appointed maurice thorley (2 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from 74 compstall rd romiley stockport SK6 4DE (1 page) |
14 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
14 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
13 March 2008 | Incorporation (9 pages) |