Stockport
Cheshire
SK1 1DS
Director Name | Mr Michael Andrew Parkes |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mellor House 65 - 81 St. Petersgate Stockport Cheshire SK1 1DS |
Registered Address | Mellor House 65 - 81 St. Petersgate Stockport Cheshire SK1 1DS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Bernard Oster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,368 |
Cash | £4,207 |
Current Liabilities | £65,509 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
20 January 2014 | Company name changed arithmo LIMITED\certificate issued on 20/01/14
|
20 January 2014 | Company name changed arithmo LIMITED\certificate issued on 20/01/14
|
14 January 2014 | Resolutions
|
14 January 2014 | Resolutions
|
14 January 2014 | Change of name notice (2 pages) |
14 January 2014 | Change of name notice (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) |
1 December 2013 | Termination of appointment of Michael Parkes as a director (1 page) |
1 December 2013 | Termination of appointment of Michael Parkes as a director (1 page) |
28 June 2013 | Registered office address changed from Grosvenor House St. Thomas's Place Stockport SK1 3TZ on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from Grosvenor House St. Thomas's Place Stockport SK1 3TZ on 28 June 2013 (1 page) |
9 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 April 2012 | Director's details changed for Mr Michael Andrew Parkes on 1 January 2012 (2 pages) |
13 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Director's details changed for Mr Bernard Oster on 1 January 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Bernard Oster on 1 January 2012 (2 pages) |
13 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Director's details changed for Mr Bernard Oster on 1 January 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Michael Andrew Parkes on 1 January 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Michael Andrew Parkes on 1 January 2012 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
23 July 2009 | Director appointed mr michael andrew parkes (2 pages) |
23 July 2009 | Director appointed mr michael andrew parkes (2 pages) |
23 July 2009 | Ad 26/03/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
23 July 2009 | Ad 26/03/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
26 March 2009 | Incorporation (16 pages) |
26 March 2009 | Incorporation (16 pages) |