Heaviley
Stockport
Cheshire
SK7 6AE
Secretary Name | Mr Paul Herbert Ledger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2009(6 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 19 November 2019) |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | 20 Buxton Road Heaviley Stockport Cheshire SK7 6AE |
Director Name | Mr Alan Christopher Thompson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21a Spath Road Didsbury Manchester Greater Manchester M20 2QT |
Secretary Name | Mr Paul Matthew Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redcourt Avenue Manchester M20 3QL |
Director Name | Mr Niall James Tomlinson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2010) |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | Waterside 61 Adlington Road Wilmslow Cheshire SK9 2BN |
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
1 at £1 | Biomass Worldwide Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
19 October 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
---|---|
8 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
17 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
18 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
28 November 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
1 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
1 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
1 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Termination of appointment of Niall Tomlinson as a director (1 page) |
17 November 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
22 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
17 February 2011 | Company name changed brand new co (413) LIMITED\certificate issued on 17/02/11
|
17 February 2011 | Change of name notice (2 pages) |
8 December 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 8 December 2010 (1 page) |
2 January 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
11 December 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
20 March 2009 | Director appointed niall tomlinson (2 pages) |
20 March 2009 | Appointment terminated secretary paul raftery (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from mace & jones pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page) |
20 March 2009 | Director and secretary appointed paul ledger (2 pages) |
20 March 2009 | Appointment terminated director alan thompson (1 page) |
11 September 2008 | Incorporation (22 pages) |