Heaton Mersey
Stockport
SK4 2DD
Director Name | Mrs Noureen Ahmed |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sandringham Drive Heaton Mersey Stockport Manchester SK4 2DD |
Registered Address | Units 13 To 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£2,767 |
Cash | £480 |
Current Liabilities | £6,505 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2017 | Final Gazette dissolved following liquidation (1 page) |
27 January 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
27 January 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
1 February 2016 | Liquidators' statement of receipts and payments to 15 December 2015 (7 pages) |
1 February 2016 | Liquidators' statement of receipts and payments to 15 December 2015 (7 pages) |
1 February 2016 | Liquidators statement of receipts and payments to 15 December 2015 (7 pages) |
5 January 2015 | Registered office address changed from 8 Lane End Road Burnage Manchester M19 1WA to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 5 January 2015 (2 pages) |
5 January 2015 | Registered office address changed from 8 Lane End Road Burnage Manchester M19 1WA to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 5 January 2015 (2 pages) |
5 January 2015 | Registered office address changed from 8 Lane End Road Burnage Manchester M19 1WA to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 5 January 2015 (2 pages) |
31 December 2014 | Statement of affairs with form 4.19 (7 pages) |
31 December 2014 | Resolutions
|
31 December 2014 | Appointment of a voluntary liquidator (1 page) |
31 December 2014 | Statement of affairs with form 4.19 (7 pages) |
31 December 2014 | Appointment of a voluntary liquidator (1 page) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Amended accounts made up to 31 March 2010 (8 pages) |
9 March 2011 | Amended accounts made up to 31 March 2010 (8 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | Incorporation (12 pages) |
24 March 2009 | Incorporation (12 pages) |