Cheadle Heath
Stockport
Cheshire
SK3 0UP
Director Name | Paul Luxton Stoodley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2009(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bordon Road Cheadle Heath Stockport Cheshire SK3 0UW |
Secretary Name | Mr Paul John Hammond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2009(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 8 Heathbank Road Cheadle Heath Stockport Cheshire SK3 0UP |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 128 Buxton Road Heaviley Stockport Cheshire SK2 6PL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
1 at £1 | Paul John Hammond 50.00% Ordinary |
---|---|
1 at £1 | Paul Luxton Stoodley 50.00% Ordinary |
Latest Accounts | 26 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 26 May |
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2013 | Application to strike the company off the register (3 pages) |
10 July 2013 | Application to strike the company off the register (3 pages) |
3 July 2013 | Accounts for a dormant company made up to 26 May 2013 (7 pages) |
3 July 2013 | Accounts for a dormant company made up to 26 May 2013 (7 pages) |
12 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
17 October 2012 | Accounts for a dormant company made up to 26 May 2012 (7 pages) |
17 October 2012 | Accounts for a dormant company made up to 26 May 2012 (7 pages) |
13 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Accounts for a dormant company made up to 26 May 2011 (7 pages) |
25 January 2012 | Accounts for a dormant company made up to 26 May 2011 (7 pages) |
23 June 2011 | Director's details changed for Paul Luxton Stoodley on 27 May 2011 (2 pages) |
23 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Director's details changed for Paul John Hammond on 27 May 2011 (2 pages) |
23 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Director's details changed for Paul John Hammond on 27 May 2011 (2 pages) |
23 June 2011 | Director's details changed for Paul Luxton Stoodley on 27 May 2011 (2 pages) |
18 February 2011 | Accounts for a dormant company made up to 26 May 2010 (6 pages) |
18 February 2011 | Accounts for a dormant company made up to 26 May 2010 (6 pages) |
11 February 2011 | Previous accounting period shortened from 31 May 2010 to 26 May 2010 (1 page) |
11 February 2011 | Previous accounting period shortened from 31 May 2010 to 26 May 2010 (1 page) |
8 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (14 pages) |
8 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (14 pages) |
30 June 2009 | Director appointed paul luxton stoodley (2 pages) |
30 June 2009 | Director appointed paul john hammond (1 page) |
30 June 2009 | Director appointed paul john hammond (1 page) |
30 June 2009 | Director appointed paul luxton stoodley (2 pages) |
16 June 2009 | Secretary appointed paul john hammond (1 page) |
16 June 2009 | Secretary appointed paul john hammond (1 page) |
16 June 2009 | Ad 27/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 128 buxton road stockport cheshire SK2 6PL (1 page) |
16 June 2009 | Ad 27/05/09 gbp si 2@1=2 gbp ic 1/3 (2 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 128 buxton road stockport cheshire SK2 6PL (1 page) |
27 May 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
27 May 2009 | Incorporation (9 pages) |
27 May 2009 | Incorporation (9 pages) |
27 May 2009 | Appointment terminated director yomtov jacobs (1 page) |