Heaton Chapel
Stockport
Cheshire
SK4 2RL
Secretary Name | Mrs Christina Hilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Greenwalk Stockport Cheshire SK8 4BN |
Director Name | Mr Philip Martindale |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yates Farm Scot Lane Blackrod Bolton BL6 5SL |
Website | www.qualitypetproducts4u.com |
---|
Registered Address | Unit G9 Meadow Mill Water Street Stockport Cheshire SK1 2BU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
5 at £1 | Alan Earle 5.00% Ordinary |
---|---|
43 at £1 | Philip Martindale 43.00% Ordinary |
42 at £1 | Mr Matthew Trevor 42.00% Ordinary |
10 at £1 | Zak Hood 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,687 |
Cash | £1,766 |
Current Liabilities | £3,870 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2014 | Compulsory strike-off action has been suspended (1 page) |
11 April 2014 | Compulsory strike-off action has been suspended (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2013 | Compulsory strike-off action has been suspended (1 page) |
9 August 2013 | Compulsory strike-off action has been suspended (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2012 | Compulsory strike-off action has been suspended (1 page) |
22 September 2012 | Compulsory strike-off action has been suspended (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2012 | Compulsory strike-off action has been suspended (1 page) |
9 February 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-05-20
|
20 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-05-20
|
16 May 2011 | Registered office address changed from Unit G9, Meadow Mill Water Street Stockport Cheshire SK1 2BU United Kingdom on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from Unit G9, Meadow Mill Water Street Stockport Cheshire SK1 2BU United Kingdom on 16 May 2011 (1 page) |
8 April 2011 | Termination of appointment of Philip Martindale as a director (2 pages) |
8 April 2011 | Termination of appointment of Philip Martindale as a director (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 May 2010 | Registered office address changed from Suite 305 Broadstone House Broadstone Road Stockport Cheshire SK5 7DL on 21 May 2010 (1 page) |
21 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Mr Matthew Trevor on 23 April 2010 (2 pages) |
21 May 2010 | Registered office address changed from Suite 305 Broadstone House Broadstone Road Stockport Cheshire SK5 7DL on 21 May 2010 (1 page) |
21 May 2010 | Director's details changed for Mr Matthew Trevor on 23 April 2010 (2 pages) |
4 February 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
4 February 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
16 June 2009 | Return made up to 23/04/09; full list of members (4 pages) |
16 June 2009 | Return made up to 23/04/09; full list of members (4 pages) |
6 May 2009 | Director appointed philip martindale (2 pages) |
6 May 2009 | Director appointed philip martindale (2 pages) |
6 May 2009 | Ad 30/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 May 2009 | Ad 30/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 April 2008 | Incorporation (10 pages) |
23 April 2008 | Incorporation (10 pages) |