Manchester
Greater Manchester
M3 7DU
Director Name | Mr Daniel Nuttall |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | IT Technician |
Country of Residence | England |
Correspondence Address | 16 Stonehill Road Rooley Moor Road Rochdale Lancashire OL12 7JJ |
Director Name | Gary James Walker |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Customer Services |
Country of Residence | England |
Correspondence Address | 6 Digby Road Queensway Rochdale Lancashire OL11 1TR |
Secretary Name | Anthony Micallef |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 211 Balderstone Road Rochdale Lancashire OL11 2JF |
Registered Address | Quebec Offices Bury Street Manchester Greater Manchester M3 7DU |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Turnover | £2,240,149 |
Gross Profit | £626,242 |
Net Worth | £347,302 |
Cash | £55,348 |
Current Liabilities | £158,968 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2013 | Dissolution deferment (1 page) |
8 August 2013 | Completion of winding up (1 page) |
8 August 2013 | Completion of winding up (1 page) |
8 August 2013 | Dissolution deferment (1 page) |
22 November 2012 | Order of court to wind up (3 pages) |
22 November 2012 | Order of court to wind up (3 pages) |
1 May 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
1 May 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
19 March 2012 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
19 March 2012 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
16 November 2011 | Registered office address changed from 14 Latin Street Rochdale Lancashire OL16 1TZ England on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from 14 Latin Street Rochdale Lancashire OL16 1TZ England on 16 November 2011 (1 page) |
23 June 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
23 June 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
15 March 2011 | Company name changed sock shop (uk) LIMITED\certificate issued on 15/03/11
|
15 March 2011 | Company name changed sock shop (uk) LIMITED\certificate issued on 15/03/11
|
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
24 February 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
24 November 2010 | Termination of appointment of Daniel Nuttall as a director (1 page) |
24 November 2010 | Termination of appointment of Daniel Nuttall as a director (1 page) |
17 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Appointment of Mr Stephen Marshall as a director (2 pages) |
7 June 2010 | Appointment of Mr Stephen Marshall as a director (2 pages) |
27 May 2010 | Registered office address changed from 6 Digby Road Rochdale Lancs OL11 1TR on 27 May 2010 (1 page) |
27 May 2010 | Termination of appointment of Gary Walker as a director (1 page) |
27 May 2010 | Termination of appointment of Gary Walker as a director (1 page) |
27 May 2010 | Registered office address changed from 6 Digby Road Rochdale Lancs OL11 1TR on 27 May 2010 (1 page) |
9 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
9 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
28 July 2009 | Return made up to 22/03/09; full list of members (10 pages) |
28 July 2009 | Return made up to 22/03/09; full list of members (10 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 6 digby road rochdale lancashire OL11 1TR (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 6 digby road rochdale lancashire OL11 1TR (1 page) |
17 June 2009 | Appointment terminated secretary anthony micallef (1 page) |
17 June 2009 | Appointment terminated secretary anthony micallef (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from 211 balderstone road rochdale lancashire OL11 2JR (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from 211 balderstone road rochdale lancashire OL11 2JR (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from 16 stonehill road rooley moor road rochdale lancashire OL12 7JJ (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from 16 stonehill road rooley moor road rochdale lancashire OL12 7JJ (1 page) |
27 March 2008 | Incorporation (13 pages) |
27 March 2008 | Incorporation (13 pages) |