Stockport
Cheshire
SK4 1DJ
Director Name | Mrs Catherine Veronica Majella Hayes |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chapel Drive Hale Barns Altrincham Cheshire WA15 0BL |
Director Name | Mr Michael Martin Hayes |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chapel Drive Halebarns Altrincham Cheshire WA15 0BL |
Secretary Name | Mr Michael Martin Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chapel Drive Halebarns Altrincham Cheshire WA15 0BL |
Director Name | Mr Marshall Joseph Mooney |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(3 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2012) |
Role | Brick Cutting Specialist |
Country of Residence | England |
Correspondence Address | Unit 4 Printworks Lane Levenshulme Manchester M19 3JP |
Registered Address | Unit 1 Rooth Street Stockport Cheshire SK4 1DJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Marshall Mooney 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2016 | Application to strike the company off the register (3 pages) |
7 November 2016 | Application to strike the company off the register (3 pages) |
18 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
30 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
24 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
29 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
29 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
10 March 2014 | Registered office address changed from Unit 1 Rooth Street Stockport Cheshire England on 10 March 2014 (1 page) |
10 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Registered office address changed from Unit 1 Rooth Street Stockport Cheshire England on 10 March 2014 (1 page) |
15 May 2013 | Registered office address changed from Unit 4 Printworks Lane Levenshulme Manchester M19 3JP United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from Unit 4 Printworks Lane Levenshulme Manchester M19 3JP United Kingdom on 15 May 2013 (1 page) |
2 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
2 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
26 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
10 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
10 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
9 March 2012 | Termination of appointment of Marshall Mooney as a director (1 page) |
9 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Appointment of Mr Marshall Joseph Mooney as a director (2 pages) |
9 March 2012 | Termination of appointment of Marshall Mooney as a director (1 page) |
9 March 2012 | Appointment of Mr Marshall Joseph Mooney as a director (2 pages) |
8 March 2012 | Director's details changed for Mr Marshall Joseph Mooney on 8 March 2012 (2 pages) |
8 March 2012 | Termination of appointment of Michael Hayes as a secretary (1 page) |
8 March 2012 | Termination of appointment of Michael Hayes as a director (1 page) |
8 March 2012 | Termination of appointment of Michael Hayes as a director (1 page) |
8 March 2012 | Director's details changed for Mr Marshall Joseph Mooney on 8 March 2012 (2 pages) |
8 March 2012 | Appointment of Mr Marshall Joseph Mooney as a director (2 pages) |
8 March 2012 | Appointment of Mr Marshall Joseph Mooney as a director (2 pages) |
8 March 2012 | Termination of appointment of Catherine Hayes as a director (1 page) |
8 March 2012 | Director's details changed for Mr Marshall Joseph Mooney on 8 March 2012 (2 pages) |
8 March 2012 | Termination of appointment of Michael Hayes as a secretary (1 page) |
8 March 2012 | Termination of appointment of Catherine Hayes as a director (1 page) |
21 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
16 March 2011 | Registered office address changed from Unit 9 Printworks Lane Leveshulme Trading Estate Leveshulme Lancashire on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from Unit 9 Printworks Lane Leveshulme Trading Estate Leveshulme Lancashire on 16 March 2011 (1 page) |
16 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
27 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Michael Martin Hayes on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Michael Martin Hayes on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Catherine Veronica Majella Hayes on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Catherine Veronica Majella Hayes on 22 March 2010 (2 pages) |
22 February 2010 | Registered office address changed from Standard Landfill Site Spencer Industrial Estate Buckley Flintshire CH7 3LY on 22 February 2010 (2 pages) |
22 February 2010 | Registered office address changed from Standard Landfill Site Spencer Industrial Estate Buckley Flintshire CH7 3LY on 22 February 2010 (2 pages) |
11 February 2009 | Incorporation (19 pages) |
11 February 2009 | Incorporation (19 pages) |