Woodford
Stockport
Cheshire
SK7 1QE
Secretary Name | Mrs Lisa Michelle Lawson |
---|---|
Status | Closed |
Appointed | 01 July 2012(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 22 March 2022) |
Role | Company Director |
Correspondence Address | The Shippon 177 Woodford Road Woodford Stockport Cheshire SK7 1QE |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mrs Julie Elaine Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(same day as company formation) |
Role | Comapany Secretary |
Correspondence Address | Whin Hill Garth Little Habton Malton YO17 6UA |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | The Shippon 177 Woodford Road Woodford Stockport Cheshire SK7 1QE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
70 at £1 | Paul Richard Lawson 70.00% Ordinary |
---|---|
30 at £1 | Lisa Michelle Lawson 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,523 |
Cash | £18,805 |
Current Liabilities | £20,989 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
16 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 March 2019 | Confirmation statement made on 10 March 2019 with updates (5 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 March 2018 | Confirmation statement made on 10 March 2018 with updates (5 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
27 January 2014 | Director's details changed for Mr Paul Richard Lawson on 2 February 2012 (2 pages) |
27 January 2014 | Director's details changed for Mr Paul Richard Lawson on 2 February 2012 (2 pages) |
27 January 2014 | Director's details changed for Mr Paul Richard Lawson on 2 February 2012 (2 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Secretary's details changed for Mrs Lisa Michelle Chappell on 7 December 2012 (1 page) |
4 April 2013 | Secretary's details changed for Mrs Lisa Michelle Chappell on 7 December 2012 (1 page) |
4 April 2013 | Secretary's details changed for Mrs Lisa Michelle Chappell on 7 December 2012 (1 page) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 July 2012 | Appointment of Mrs Lisa Michelle Chappell as a secretary (1 page) |
13 July 2012 | Termination of appointment of Julie Lawson as a secretary (1 page) |
13 July 2012 | Appointment of Mrs Lisa Michelle Chappell as a secretary (1 page) |
13 July 2012 | Termination of appointment of Julie Lawson as a secretary (1 page) |
21 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Registered office address changed from Whin Hill Garth Little Habton Malton YO17 6UA on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Whin Hill Garth Little Habton Malton YO17 6UA on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Whin Hill Garth Little Habton Malton YO17 6UA on 1 February 2012 (1 page) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 March 2010 | Secretary's details changed for Julie Elaine Lawson on 29 March 2010 (1 page) |
29 March 2010 | Secretary's details changed for Julie Elaine Lawson on 29 March 2010 (1 page) |
29 March 2010 | Director's details changed for Paul Richard Lawson on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Paul Richard Lawson on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
24 March 2009 | Ad 10/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 March 2009 | Director appointed paul richard lawson (2 pages) |
24 March 2009 | Director appointed paul richard lawson (2 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from c/O. Robson & co. LTD., Sigma house, beverley business park, oldbeck road, beverley HU17 0JS U.K. (1 page) |
24 March 2009 | Ad 10/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 March 2009 | Secretary appointed julie elaine lawson (2 pages) |
24 March 2009 | Secretary appointed julie elaine lawson (2 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from c/O. Robson & co. LTD., Sigma house, beverley business park, oldbeck road, beverley HU17 0JS U.K. (1 page) |
16 March 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
16 March 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
16 March 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
16 March 2009 | Appointment terminated director ela shah (1 page) |
16 March 2009 | Appointment terminated director ela shah (1 page) |
16 March 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
10 March 2009 | Incorporation (16 pages) |
10 March 2009 | Incorporation (16 pages) |