Stockport
Cheshire
SK4 1LW
Director Name | Mr Paul Jonathan Naden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2014(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office Suite 6c, 6th Floor Kingsgate House Welling Stockport Cheshire SK4 1LW |
Director Name | Mr Michael John Avery |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Asterley Shrewsbury Shropshire SY5 0AR Wales |
Secretary Name | Mrs Karen Brown Avery |
---|---|
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Stables Asterley Shrewsbury Shropshire SY5 0AR Wales |
Website | tenantloan.co.uk |
---|
Registered Address | Office Suite 6c, 6th Floor Kingsgate House Wellington Road North Stockport Cheshire SK4 1LW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
95 at £1 | Green Apple Money Limited 95.00% Ordinary |
---|---|
5 at £1 | Michael Avery 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,402 |
Cash | £319 |
Current Liabilities | £8,052 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2015 | Director's details changed for Mr Paul Jonathan Naden on 9 September 2015 (2 pages) |
17 September 2015 | Director's details changed for Mr Paul Jonathan Naden on 9 September 2015 (2 pages) |
5 March 2015 | Termination of appointment of Michael John Avery as a director on 20 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Michael John Avery as a director on 20 February 2015 (1 page) |
19 January 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 September 2014 | Appointment of Mr Christopher Hughes as a director on 1 June 2014 (2 pages) |
8 September 2014 | Appointment of Mr Christopher Hughes as a director on 1 June 2014 (2 pages) |
8 September 2014 | Termination of appointment of Karen Brown Avery as a secretary on 1 June 2014 (1 page) |
8 September 2014 | Appointment of Mr Paul Jonathan Naden as a director on 1 June 2014 (2 pages) |
8 September 2014 | Termination of appointment of Karen Brown Avery as a secretary on 1 June 2014 (1 page) |
8 September 2014 | Appointment of Mr Paul Jonathan Naden as a director on 1 June 2014 (2 pages) |
8 September 2014 | Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to Office Suite 6C, 6Th Floor Kingsgate House Wellington Road North Stockport Cheshire SK4 1LW on 8 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Karen Brown Avery as a secretary on 1 June 2014 (1 page) |
8 September 2014 | Appointment of Mr Christopher Hughes as a director on 1 June 2014 (2 pages) |
8 September 2014 | Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to Office Suite 6C, 6Th Floor Kingsgate House Wellington Road North Stockport Cheshire SK4 1LW on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to Office Suite 6C, 6Th Floor Kingsgate House Wellington Road North Stockport Cheshire SK4 1LW on 8 September 2014 (1 page) |
8 September 2014 | Appointment of Mr Paul Jonathan Naden as a director on 1 June 2014 (2 pages) |
7 September 2014 | Resolutions
|
7 September 2014 | Resolutions
|
7 September 2014 | Resolutions
|
7 September 2014 | Resolutions
|
28 January 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 April 2013 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom on 25 April 2013 (1 page) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Registered office address changed from the Stables Asterley Shrewsbury Shropshire SY5 0AR on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from the Stables Asterley Shrewsbury Shropshire SY5 0AR on 14 September 2012 (1 page) |
22 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
11 June 2010 | Registered office address changed from Park House Park Plaza Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AF on 11 June 2010 (1 page) |
11 June 2010 | Registered office address changed from Park House Park Plaza Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AF on 11 June 2010 (1 page) |
10 June 2010 | Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
10 June 2010 | Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
15 December 2009 | Director's details changed for Michael John Avery on 17 November 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Karen Brown Avery on 17 November 2009 (1 page) |
15 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Michael John Avery on 17 November 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Karen Brown Avery on 17 November 2009 (1 page) |
17 November 2008 | Incorporation (14 pages) |
17 November 2008 | Incorporation (14 pages) |