Stalybridge
Cheshire
SK15 1SE
Director Name | Mr James Peter Christian |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Role | Floorlayer |
Correspondence Address | 314 Bolton Rd Kearsley Bolton Lanashire BL4 8NQ |
Director Name | Mr Mark Andrew Christian |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Role | Flooring |
Country of Residence | United Kingdom |
Correspondence Address | 30 Brookfield Drive Swinton Manchester M27 9TJ |
Director Name | Mr Mike Christian |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Role | Flooring |
Correspondence Address | 9 Brookfield Drive Swinton Manchster Manchester Lancashire M27 9TJ |
Director Name | Mr Robert Paul Gordon |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Role | Floorlayer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Corrie Drive Kearsley Bolton Lancashire BL4 8RG |
Secretary Name | QFL Nominee Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | 19 Moulton Park Office Village Scirocco Close Northampton NN3 6AP |
Registered Address | Stanley House 81 High Street Stalybridge Cheshire SK15 1SE |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
50 at £1 | Mark Andrew Christian 50.00% Ordinary |
---|---|
50 at £1 | Robert Paul Gordon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,361 |
Cash | £3,399 |
Current Liabilities | £47,905 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2015 | Compulsory strike-off action has been suspended (1 page) |
7 March 2015 | Compulsory strike-off action has been suspended (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2013 | Compulsory strike-off action has been suspended (1 page) |
20 July 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2013 | Registered office address changed from Unit 1 Linnyshaw Mill 260 Manchester Rd Walkden Manchester Lancashire M28 3TR United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Unit 1 Linnyshaw Mill 260 Manchester Rd Walkden Manchester Lancashire M28 3TR United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Unit 1 Linnyshaw Mill 260 Manchester Rd Walkden Manchester Lancashire M28 3TR United Kingdom on 2 May 2013 (1 page) |
5 April 2013 | Termination of appointment of Robert Gordon as a director (1 page) |
5 April 2013 | Termination of appointment of Mark Christian as a director (1 page) |
5 April 2013 | Termination of appointment of Mark Christian as a director (1 page) |
5 April 2013 | Termination of appointment of Robert Gordon as a director (1 page) |
25 March 2013 | Appointment of Mr Roy Woods as a director (2 pages) |
25 March 2013 | Appointment of Mr Roy Woods as a director (2 pages) |
19 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
19 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
19 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 August 2010 | Director's details changed for Mr Robert Paul Gordon on 5 June 2010 (2 pages) |
31 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Mr Robert Paul Gordon on 5 June 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Robert Paul Gordon on 5 June 2010 (2 pages) |
31 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Mr Mark Andrew Christian on 5 June 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Mark Andrew Christian on 5 June 2010 (2 pages) |
31 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Mr Mark Andrew Christian on 5 June 2010 (2 pages) |
25 August 2010 | Termination of appointment of Mike Christian as a director (1 page) |
25 August 2010 | Termination of appointment of James Christian as a director (1 page) |
25 August 2010 | Termination of appointment of Mike Christian as a director (1 page) |
25 August 2010 | Termination of appointment of James Christian as a director (1 page) |
22 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 August 2009 | Appointment terminated secretary qfl nominee secretary LIMITED (1 page) |
21 August 2009 | Appointment terminated secretary qfl nominee secretary LIMITED (1 page) |
4 July 2009 | Return made up to 05/06/09; full list of members (5 pages) |
4 July 2009 | Return made up to 05/06/09; full list of members (5 pages) |
5 June 2008 | Incorporation (16 pages) |
5 June 2008 | Incorporation (16 pages) |