Dukinfield
Cheshire
SK16 4DT
Director Name | Stephen Hopton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | The Mount 2 Crescent Close Dukinfield Cheshire SK16 4EZ |
Director Name | Jason Lee Garbett |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Bailiff |
Country of Residence | England |
Correspondence Address | The Old Courthouse Chapel Street Dukinfield Cheshire SK16 4DT |
Secretary Name | Stephen Hopton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mount 2 Crescent Close Dukinfield Cheshire SK16 4EZ |
Telephone | 0161 3441999 |
---|---|
Telephone region | Manchester |
Registered Address | The Old Courthouse Chapel Street Dukinfield Cheshire SK16 4DT |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
40 at £0.01 | Andrew Garbett 40.00% Ordinary |
---|---|
30 at £0.01 | Jason Lee Garbett 30.00% Ordinary |
30 at £0.01 | Regency Collection Services 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,156 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 12 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 3 weeks from now) |
30 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
12 January 2023 | Confirmation statement made on 12 January 2023 with updates (4 pages) |
30 June 2022 | Termination of appointment of Jason Lee Garbett as a director on 30 June 2022 (1 page) |
30 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
1 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
21 July 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
21 July 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
30 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
3 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 July 2017 | Notification of Andrew Garbett as a person with significant control on 1 January 2017 (2 pages) |
14 July 2017 | Notification of Andrew Garbett as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Andrew Garbett as a person with significant control on 1 January 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
12 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Appointment of Mr Andrew Garbett as a director on 1 December 2014 (2 pages) |
30 March 2015 | Appointment of Mr Andrew Garbett as a director on 1 December 2014 (2 pages) |
30 March 2015 | Appointment of Mr Andrew Garbett as a director on 1 December 2014 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 December 2013 | Registered office address changed from C/O the Wharf Business Centre Unit 4 & 5 Lower Wharf Street Ashton-Under-Lyne Lancashire OL6 7PB United Kingdom on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from C/O the Wharf Business Centre Unit 4 & 5 Lower Wharf Street Ashton-Under-Lyne Lancashire OL6 7PB United Kingdom on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from C/O the Wharf Business Centre Unit 4 & 5 Lower Wharf Street Ashton-Under-Lyne Lancashire OL6 7PB United Kingdom on 9 December 2013 (1 page) |
19 August 2013 | Director's details changed for Jason Lee Garbett on 19 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Jason Lee Garbett on 19 August 2013 (2 pages) |
11 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
1 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 September 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 April 2012 | Registered office address changed from Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF on 16 April 2012 (1 page) |
16 April 2012 | Registered office address changed from Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF on 16 April 2012 (1 page) |
12 December 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 June 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 June 2011 | Compulsory strike-off action has been suspended (1 page) |
28 June 2011 | Compulsory strike-off action has been suspended (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2011 | Termination of appointment of Stephen Hopton as a secretary (1 page) |
3 March 2011 | Termination of appointment of Stephen Hopton as a secretary (1 page) |
3 March 2011 | Termination of appointment of Stephen Hopton as a director (1 page) |
3 March 2011 | Termination of appointment of Stephen Hopton as a director (1 page) |
22 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
17 June 2009 | Incorporation (14 pages) |
17 June 2009 | Incorporation (14 pages) |