Bramhall
Stockport
Cheshire
SK7 1HH
Director Name | Mr Richard Howell Jones |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly House 1 Holly Road, Bramhall Stockport Cheshire SK7 1HH |
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 |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £433 |
Current Liabilities | £52,078 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2012 | Application to strike the company off the register (3 pages) |
3 May 2012 | Application to strike the company off the register (3 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 February 2012 | Previous accounting period shortened from 31 March 2012 to 30 September 2011 (1 page) |
28 February 2012 | Previous accounting period shortened from 31 March 2012 to 30 September 2011 (1 page) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders Statement of capital on 2012-02-15
|
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders Statement of capital on 2012-02-15
|
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 October 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
6 October 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
21 July 2010 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS United Kingdom on 21 July 2010 (1 page) |
21 July 2010 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS United Kingdom on 21 July 2010 (1 page) |
4 March 2010 | Director's details changed for Mrs Julie Patricia Jones on 10 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Mrs Julie Patricia Jones on 10 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Richard Howell Jones on 10 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Mr Richard Howell Jones on 10 February 2010 (2 pages) |
10 February 2009 | Incorporation (20 pages) |
10 February 2009 | Incorporation (20 pages) |