Woodford
Stockport
Cheshire
SK7 1PF
Director Name | Nicholas Carroll |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vale Crescent Cheadle Hulme Cheadle Cheshire SK8 6AG |
Registered Address | Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£5,884 |
Cash | £15,991 |
Current Liabilities | £71,487 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2012 | Final Gazette dissolved following liquidation (1 page) |
15 November 2012 | Final Gazette dissolved following liquidation (1 page) |
15 August 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
15 August 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
21 July 2011 | Registered office address changed from 155 Moor Lane Woodford Stockport Cheshire SK7 1PF United Kingdom on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from 155 Moor Lane Woodford Stockport Cheshire SK7 1PF United Kingdom on 21 July 2011 (1 page) |
20 July 2011 | Statement of affairs with form 4.19 (5 pages) |
20 July 2011 | Statement of affairs with form 4.19 (5 pages) |
12 July 2011 | Appointment of a voluntary liquidator (1 page) |
12 July 2011 | Resolutions
|
12 July 2011 | Resolutions
|
12 July 2011 | Appointment of a voluntary liquidator (1 page) |
20 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 December 2010 | Director's details changed for Nicholas Carroll on 13 December 2010 (2 pages) |
20 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2010-12-20
|
20 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2010-12-20
|
20 December 2010 | Director's details changed for Nicholas Carroll on 13 December 2010 (2 pages) |
20 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2010-12-20
|
20 December 2010 | Director's details changed for Bernard Carroll on 13 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Bernard Carroll on 13 December 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (14 pages) |
2 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (14 pages) |
1 October 2008 | Incorporation (12 pages) |
1 October 2008 | Incorporation (12 pages) |