Stalybridge
Cheshire
SK15 1SE
Director Name | Mrs Nicola Lynn Merriman |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Goodshaw Road Worsley Manchester Lancashire M28 7GJ |
Director Name | Stuart Robert Merriman |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Goodshaw Road Worsley Manchester Lancashire M28 7GJ |
Secretary Name | Mrs Nicola Lynn Merriman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Goodshaw Road Worsley Manchester Lancashire M28 7GJ |
Registered Address | 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 | Ms Nicola Merriman 50.00% Ordinary |
---|---|
50 at 1 | Stuart Merriman 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | Compulsory strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2010 | Compulsory strike-off action has been suspended (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2010 | Termination of appointment of Nicola Merriman as a director (1 page) |
27 May 2010 | Termination of appointment of Stuart Merriman as a director (1 page) |
27 May 2010 | Termination of appointment of Nicola Merriman as a secretary (1 page) |
27 May 2010 | Appointment of Mr Andrew Hallbrook as a director (2 pages) |
27 May 2010 | Termination of appointment of Nicola Merriman as a secretary (1 page) |
27 May 2010 | Registered office address changed from 191 Monton Road Monton Eccles Manchester M30 9PN on 27 May 2010 (1 page) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 October 2009 | Annual return made up to 29 July 2009 with a full list of shareholders (4 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from unit d mode wheel industrial estate mode wheel road south salford M50 1DG england (1 page) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 July 2008 | Incorporation (18 pages) |