Stalybridge
Cheshire
SK15 2JN
Director Name | Sharon Beverley Tomlinson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2008(same day as company formation) |
Role | Administration |
Country of Residence | England |
Correspondence Address | Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN |
Secretary Name | Alan Howard Tomlinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
1 at £1 | Alan Howard Tomlinson 50.00% Ordinary A |
---|---|
1 at £1 | Sharon Beverley Tomlinson 50.00% Ordinary A |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | Application to strike the company off the register (3 pages) |
20 May 2014 | Application to strike the company off the register (3 pages) |
17 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
17 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 July 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 December 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
23 December 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
11 June 2010 | Director's details changed for Sharon Beverley Tomlinson on 22 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Alan Howard Tomlinson on 22 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Alan Howard Tomlinson on 22 April 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Alan Howard Tomlinson on 22 April 2010 (1 page) |
11 June 2010 | Director's details changed for Sharon Beverley Tomlinson on 22 April 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Alan Howard Tomlinson on 22 April 2010 (1 page) |
9 June 2010 | Company name changed ecs tomlinsons LIMITED\certificate issued on 09/06/10
|
9 June 2010 | Change of name notice (2 pages) |
9 June 2010 | Change of name notice (2 pages) |
9 June 2010 | Company name changed ecs tomlinsons LIMITED\certificate issued on 09/06/10
|
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 June 2009 | Return made up to 22/04/09; full list of members (4 pages) |
18 June 2009 | Return made up to 22/04/09; full list of members (4 pages) |
22 May 2008 | Ad 22/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
22 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
22 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
22 May 2008 | Ad 22/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
13 May 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
13 May 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
13 May 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
13 May 2008 | Director and secretary appointed alan howard tomlinson (2 pages) |
13 May 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
13 May 2008 | Director and secretary appointed alan howard tomlinson (2 pages) |
13 May 2008 | Director appointed sharon beverley tomlinson (2 pages) |
13 May 2008 | Director appointed sharon beverley tomlinson (2 pages) |
22 April 2008 | Incorporation (20 pages) |
22 April 2008 | Incorporation (20 pages) |