Godley
Hyde
Cheshire
SK14 3SP
Secretary Name | Mrs Janet Lesley Stockton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hazelwood Close Hyde Cheshire SK14 3SP |
Director Name | Mr Gary George Stockton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2009(3 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 17 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hazelwood Close Godley Hyde Cheshire SK14 3SP |
Registered Address | 4 Hazelwood Close Hyde SK14 3SP |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
600 at £1 | Peter James Stockton 59.94% Ordinary |
---|---|
200 at £1 | Gary George Stockton 19.98% Ordinary |
200 at £1 | Janet Lesley Stockton 19.98% Ordinary |
1 at £1 | Gary Stockton & Janet Stockton 0.10% Ordinary A |
Year | 2014 |
---|---|
Turnover | £175,163 |
Gross Profit | £80,181 |
Net Worth | -£13,507 |
Cash | £518 |
Current Liabilities | £72,715 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | Application to strike the company off the register (3 pages) |
21 May 2013 | Application to strike the company off the register (3 pages) |
16 May 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
16 May 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
15 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders Statement of capital on 2012-02-15
|
15 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders Statement of capital on 2012-02-15
|
13 July 2011 | Company name changed redbox online LIMITED\certificate issued on 13/07/11
|
13 July 2011 | Company name changed redbox online LIMITED\certificate issued on 13/07/11
|
22 June 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
22 June 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
15 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Statement of capital following an allotment of shares on 31 January 2010
|
5 October 2010 | Statement of capital following an allotment of shares on 31 January 2010
|
23 September 2010 | Total exemption small company accounts made up to 28 February 2010 (11 pages) |
23 September 2010 | Total exemption small company accounts made up to 28 February 2010 (11 pages) |
21 June 2010 | Change of name notice (2 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Change of name notice (2 pages) |
21 June 2010 | Resolutions
|
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
22 January 2009 | Accounting reference date extended from 31/01/2010 to 28/02/2010 (1 page) |
22 January 2009 | Accounting reference date extended from 31/01/2010 to 28/02/2010 (1 page) |
15 January 2009 | Director appointed gary george stockton (1 page) |
15 January 2009 | Director appointed gary george stockton (1 page) |
6 January 2009 | Incorporation (8 pages) |
6 January 2009 | Incorporation (8 pages) |