Chipping
PR3 2NY
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 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 | 20 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 |
1 at £1 | Mr Stuart John Redman 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | Application to strike the company off the register (4 pages) |
26 November 2013 | Application to strike the company off the register (4 pages) |
18 July 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
18 July 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
16 January 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
23 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Registered office address changed from 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW on 9 January 2012 (1 page) |
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) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
4 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Appointment of Stuart John Redman as a director (3 pages) |
10 March 2010 | Appointment of Stuart John Redman as a director (3 pages) |
19 December 2009 | Termination of appointment of Lee Gilburt as a director (1 page) |
19 December 2009 | Termination of appointment of Lee Gilburt as a director (1 page) |
19 December 2009 | Registered office address changed from Crystalcool Limited Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 19 December 2009 (1 page) |
19 December 2009 | Registered office address changed from Crystalcool Limited Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 19 December 2009 (1 page) |
19 December 2009 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
19 December 2009 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
20 May 2009 | Incorporation (18 pages) |
20 May 2009 | Incorporation (18 pages) |