Woodley
Stockport
Cheshire
SK6 1PS
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 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 | 19 June 2009(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | f1rstcommercialrecruitment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3593111 |
Telephone region | Manchester |
Registered Address | Leonard Curtis Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £8,776 |
Cash | £7,545 |
Current Liabilities | £9,441 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2017 | Final Gazette dissolved following liquidation (1 page) |
28 March 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
28 March 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
11 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
1 February 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 February 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 January 2016 | Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB to Leonard Curtis Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 25 January 2016 (2 pages) |
25 January 2016 | Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB to Leonard Curtis Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 25 January 2016 (2 pages) |
20 January 2016 | Statement of affairs with form 4.19 (8 pages) |
20 January 2016 | Resolutions
|
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
20 January 2016 | Statement of affairs with form 4.19 (8 pages) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
20 January 2016 | Resolutions
|
3 September 2015 | Resolutions
|
3 September 2015 | Statement of company's objects (2 pages) |
3 September 2015 | Statement of company's objects (2 pages) |
3 September 2015 | Resolutions
|
27 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 December 2014 | Registration of charge 069396540001, created on 17 December 2014 (8 pages) |
18 December 2014 | Registration of charge 069396540001, created on 17 December 2014 (8 pages) |
18 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
6 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Director's details changed for Sharon Susan Seville on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Sharon Susan Seville on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Sharon Susan Seville on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (3 pages) |
5 October 2009 | Registered office address changed from St James Court 30 Brown Street Manchester M2 1DH on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from St James Court 30 Brown Street Manchester M2 1DH on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from St James Court 30 Brown Street Manchester M2 1DH on 5 October 2009 (1 page) |
2 July 2009 | Director appointed sharon susan seville (2 pages) |
2 July 2009 | Director appointed sharon susan seville (2 pages) |
23 June 2009 | Resolutions
|
23 June 2009 | Appointment terminated director lee gilburt (1 page) |
23 June 2009 | Resolutions
|
23 June 2009 | Appointment terminated director lee gilburt (1 page) |
23 June 2009 | Ad 19/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from F1RST commercial recruitment LTD minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
23 June 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from F1RST commercial recruitment LTD minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
23 June 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
23 June 2009 | Ad 19/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 June 2009 | Incorporation (18 pages) |
19 June 2009 | Incorporation (18 pages) |