Heverley
Stockport
Cheshire
SK2 6TL
Secretary Name | CKA Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2008(same day as company formation) |
Correspondence Address | 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Registered Address | 118a Stockport Road Marple Stockport Cheshire SK6 6AH |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Michael Anderson 50.00% Ordinary |
---|---|
1 at £1 | Victoria Anderson 50.00% Ordinary |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2015 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
3 January 2015 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
14 October 2014 | Registered office address changed from C/O Torevell and Son Ltd 47 Shearwater Road Stockport Cheshire SK2 5UY England to C/O Torevell Calvert Ltd 118a Stockport Road Marple Stockport Cheshire SK6 6AH on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from C/O Torevell and Son Ltd 47 Shearwater Road Stockport Cheshire SK2 5UY England to C/O Torevell Calvert Ltd 118a Stockport Road Marple Stockport Cheshire SK6 6AH on 14 October 2014 (1 page) |
14 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
11 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
28 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
7 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Amended accounts made up to 31 August 2011 (5 pages) |
16 July 2012 | Amended accounts made up to 31 August 2011 (5 pages) |
27 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
27 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
23 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Registered office address changed from 4 Oriel Close Heverley Stockport Cheshire SK2 6TL United Kingdom on 22 September 2011 (1 page) |
22 September 2011 | Registered office address changed from 4 Oriel Close Heverley Stockport Cheshire SK2 6TL United Kingdom on 22 September 2011 (1 page) |
20 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 February 2011 | Statement of capital following an allotment of shares on 15 January 2011
|
8 February 2011 | Statement of capital following an allotment of shares on 15 January 2011
|
3 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (3 pages) |
25 May 2010 | Termination of appointment of Cka Secretary Limited as a secretary (1 page) |
25 May 2010 | Termination of appointment of Cka Secretary Limited as a secretary (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
6 April 2010 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 6 April 2010 (1 page) |
28 August 2009 | Return made up to 28/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 28/08/09; full list of members (3 pages) |
6 January 2009 | Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page) |
6 January 2009 | Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from 3RD floor maple house high street potters bar hertfordshire EN6 5BS united kingdom (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from 3RD floor maple house high street potters bar hertfordshire EN6 5BS united kingdom (1 page) |
28 August 2008 | Incorporation (17 pages) |
28 August 2008 | Incorporation (17 pages) |