Stockport
Cheshire
SK3 8AB
Director Name | Mr Benjamin Poland |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2012(3 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 12 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mr Gary Philip Walton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Tennyson Close Stockport Cheshire SK4 2ED |
Website | www.salamanderrentals.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 08435068825 |
Telephone region | Unknown |
Registered Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
85 at £1 | Eric Wilfred Chorley 85.00% Ordinary |
---|---|
15 at £1 | Benjamin Poland 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£422,600 |
Cash | £13 |
Current Liabilities | £394,243 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
23 June 2014 | Director's details changed for Mr Eric Wilfred Chorley on 3 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Eric Wilfred Chorley on 3 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Eric Wilfred Chorley on 3 June 2014 (2 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 January 2014 | Director's details changed for Mr Benjamin Poland on 19 December 2013 (2 pages) |
20 January 2014 | Director's details changed for Mr Benjamin Poland on 19 December 2013 (2 pages) |
20 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Appointment of Mr Benjamin Poland as a director (3 pages) |
31 August 2012 | Appointment of Mr Benjamin Poland as a director (3 pages) |
14 August 2012 | Termination of appointment of Gary Walton as a director (2 pages) |
14 August 2012 | Termination of appointment of Gary Walton as a director (2 pages) |
18 July 2012 | Director's details changed for Eric Wilfred Chorley on 16 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Eric Wilfred Chorley on 16 July 2012 (2 pages) |
17 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 June 2011 | Director's details changed for Eric Wilfred Chorley on 3 May 2011 (2 pages) |
6 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Director's details changed for Eric Wilfred Chorley on 3 May 2011 (2 pages) |
6 June 2011 | Director's details changed for Eric Wilfred Chorley on 3 May 2011 (2 pages) |
26 May 2010 | Director's details changed for Eric Wilfred Chorley on 28 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Eric Wilfred Chorley on 28 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Appointment of Eric Wilfred Chorley as a director (3 pages) |
17 February 2010 | Appointment of Eric Wilfred Chorley as a director (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
21 January 2010 | Previous accounting period extended from 30 April 2009 to 30 September 2009 (3 pages) |
21 January 2010 | Previous accounting period extended from 30 April 2009 to 30 September 2009 (3 pages) |
30 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
3 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 April 2008 | Incorporation (12 pages) |
28 April 2008 | Incorporation (12 pages) |