Heaton Mersey
Stockport
Cheshire
SK4 4BJ
Director Name | David Gunning |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2008(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (closed 06 May 2014) |
Role | Mechanical Fitting |
Country of Residence | England |
Correspondence Address | Flat H Miawain House 51 Leegate Road Heaton Mersey Stockport Cheshire SK4 4BJ |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | Flat H Miawain House 51 Leegate Road Heaton Mersey Stockport Cheshire SK4 4BJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
1 at £1 | David Gunning 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,323 |
Cash | £9,389 |
Current Liabilities | £4,766 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2014 | Application to strike the company off the register (3 pages) |
8 January 2014 | Application to strike the company off the register (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 May 2013 | Previous accounting period shortened from 30 April 2013 to 30 June 2012 (1 page) |
20 May 2013 | Previous accounting period shortened from 30 April 2013 to 30 June 2012 (1 page) |
8 April 2013 | Director's details changed for David Gunning on 8 April 2013 (2 pages) |
8 April 2013 | Director's details changed for David Gunning on 8 April 2013 (2 pages) |
8 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
8 April 2013 | Secretary's details changed for David Gunning on 8 April 2013 (1 page) |
8 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
8 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
8 April 2013 | Director's details changed for David Gunning on 8 April 2013 (2 pages) |
8 April 2013 | Secretary's details changed for David Gunning on 8 April 2013 (1 page) |
8 April 2013 | Secretary's details changed for David Gunning on 8 April 2013 (1 page) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 February 2013 | Registered office address changed from 4 Nevin Avenue Cheadle Hulme Cheadle Stockport Cheshire SK8 6BZ on 4 February 2013 (1 page) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 February 2013 | Registered office address changed from 4 Nevin Avenue Cheadle Hulme Cheadle Stockport Cheshire SK8 6BZ on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 4 Nevin Avenue Cheadle Hulme Cheadle Stockport Cheshire SK8 6BZ on 4 February 2013 (1 page) |
6 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
6 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
6 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
9 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for David Gunning on 2 October 2009 (2 pages) |
22 April 2010 | Director's details changed for David Gunning on 2 October 2009 (2 pages) |
22 April 2010 | Director's details changed for David Gunning on 2 October 2009 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 July 2009 | Return made up to 02/04/09; full list of members (3 pages) |
20 July 2009 | Return made up to 02/04/09; full list of members (3 pages) |
17 November 2008 | Secretary appointed david gunning (2 pages) |
17 November 2008 | Secretary appointed david gunning (2 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from 4 nevin avenue cheadle hulme cheadle SK8 6BZ (1 page) |
11 November 2008 | Director appointed david gunning (2 pages) |
11 November 2008 | Director appointed david gunning (2 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from 4 nevin avenue cheadle hulme cheadle SK8 6BZ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
6 November 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
6 November 2008 | Appointment terminated director aderyn hurworth (1 page) |
6 November 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
6 November 2008 | Appointment terminated director aderyn hurworth (1 page) |
24 September 2008 | Director appointed aderyn hurworth (1 page) |
24 September 2008 | Director appointed aderyn hurworth (1 page) |
24 September 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
24 September 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
2 April 2008 | Incorporation (6 pages) |
2 April 2008 | Incorporation (6 pages) |