High Lane
Stockport
Cheshire
SK6 8AG
Secretary Name | Suzanne Beer |
---|---|
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | York House 250 Middleton Road Manchester Lancashire M8 4WA |
Registered Address | 209 Windlehurst Road High Lane Stockport Cheshire SK6 8AG |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | New Mills |
2.5k at £1 | Catherine Walsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£537 |
Cash | £2,763 |
Current Liabilities | £14,488 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2015 | Registered office address changed from 206 Buxton Road Disley Stockport SK12 2LZ to 209 Windlehurst Road High Lane Stockport Cheshire SK6 8AG on 28 February 2015 (1 page) |
10 May 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
5 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
24 September 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
24 September 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
15 July 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2012 | Termination of appointment of Suzanne Beer as a secretary (1 page) |
20 January 2012 | Registered office address changed from York House 250 Middleton Road Manchester Lancashire M8 4WA England on 20 January 2012 (1 page) |
12 September 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Mrs Catherine Walsh on 1 January 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Suzanne Beer on 1 January 2010 (1 page) |
7 July 2010 | Director's details changed for Mrs Catherine Walsh on 1 January 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Suzanne Beer on 1 January 2010 (1 page) |
7 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
2 April 2009 | Incorporation (11 pages) |