Stockport
Cheshire
SK3 8UB
Director Name | Mr Robert John Carter |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(same day as company formation) |
Role | Greengrocer |
Country of Residence | England |
Correspondence Address | 20 Hawthorn Villas Crewe Cheshire CW4 7AR |
Director Name | Mr Lee Anthony Kearsley |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 203 Bramhall Lane Davenport Stockport Cheshire SK2 6JA |
Director Name | Mr Lee Anthony Kearsley |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 68 Bloom Street Stockport SK3 9LQ |
Website | gogo-property-services.co.uk |
---|
Registered Address | Upper Floor 203 Bramhall Lane Davenport Stockport Cheshire SK2 6JA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£10,569 |
Cash | £144 |
Current Liabilities | £10,908 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-08-06
|
6 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-08-06
|
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2012 | Application to strike the company off the register (3 pages) |
21 June 2012 | Application to strike the company off the register (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Appointment of Lee Kearsley as a director (3 pages) |
17 February 2010 | Appointment of Lee Kearsley as a director (3 pages) |
2 September 2009 | Appointment terminated director lee kearsley (1 page) |
2 September 2009 | Appointment Terminated Director lee kearsley (1 page) |
30 June 2009 | Incorporation (13 pages) |
30 June 2009 | Incorporation (13 pages) |