Yew Street
Stockport
Cheshire
SK4 2HD
Director Name | John Antony Foster |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2009(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (closed 10 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD |
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2017 | Application to strike the company off the register (3 pages) |
17 July 2017 | Application to strike the company off the register (3 pages) |
15 November 2016 | Director's details changed for John Antony Foster on 15 November 2016 (2 pages) |
15 November 2016 | Director's details changed for John Antony Foster on 15 November 2016 (2 pages) |
31 October 2016 | Director's details changed for Stephen Power on 25 October 2016 (2 pages) |
31 October 2016 | Director's details changed for Stephen Power on 25 October 2016 (2 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
20 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
29 October 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
29 October 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
15 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
23 December 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
16 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 September 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
21 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Director's details changed for John Antony Foster on 27 September 2011 (2 pages) |
27 September 2011 | Director's details changed for John Antony Foster on 27 September 2011 (2 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
18 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Director's details changed for John Anthony Foster on 26 January 2011 (2 pages) |
3 February 2011 | Director's details changed for John Anthony Foster on 26 January 2011 (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
8 July 2010 | Statement of capital following an allotment of shares on 17 June 2009
|
8 July 2010 | Statement of capital following an allotment of shares on 17 June 2009
|
2 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Stephen Power on 27 January 2010 (3 pages) |
10 February 2010 | Director's details changed for Stephen Power on 27 January 2010 (3 pages) |
30 June 2009 | Director appointed stephen power (3 pages) |
30 June 2009 | Director appointed john antony foster (3 pages) |
30 June 2009 | Director appointed john antony foster (3 pages) |
30 June 2009 | Director appointed stephen power (3 pages) |
18 June 2009 | Appointment terminated director lee gilburt (1 page) |
18 June 2009 | Resolutions
|
18 June 2009 | Ad 16/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from red dawn LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
18 June 2009 | Appointment terminated director lee gilburt (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from red dawn LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
18 June 2009 | Ad 16/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 June 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
18 June 2009 | Resolutions
|
18 June 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
5 May 2009 | Incorporation (18 pages) |
5 May 2009 | Incorporation (18 pages) |