Oxford Court
Manchester
M2 3WQ
Director Name | Mr Mark Andrew Stokes |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | C/O Marshall Peters Manchester Limited Bartle Hous Oxford Court Manchester M2 3WQ |
Website | www.redplane.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Marshall Peters Manchester Limited Bartle House Oxford Court Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Mark Andrew Stokes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,614 |
Cash | £3,988 |
Current Liabilities | £40,656 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
27 January 2021 | Liquidators' statement of receipts and payments to 4 December 2020 (22 pages) |
---|---|
16 December 2019 | Registered office address changed from 12, Princes Court Silver Street Ramsbottom Bury BL0 9BJ England to C/O Marshall Peters Manchester Limited Bartle House Oxford Court Manchester M2 3WQ on 16 December 2019 (2 pages) |
13 December 2019 | Resolutions
|
13 December 2019 | Statement of affairs (9 pages) |
13 December 2019 | Appointment of a voluntary liquidator (3 pages) |
13 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
11 July 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
27 November 2017 | Registered office address changed from Field Mill Harrison Street Ramsbottom Bury Lancashire BL0 0AH to 12, Princes Court Silver Street Ramsbottom Bury BL0 9BJ on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from Field Mill Harrison Street Ramsbottom Bury Lancashire BL0 0AH to 12, Princes Court Silver Street Ramsbottom Bury BL0 9BJ on 27 November 2017 (1 page) |
18 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
2 September 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
23 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
24 July 2015 | Registered office address changed from Unit 5 Albert Edward House the Pavilions Ashton-on-Ribble Preston Lancashire PR2 2YB to Field Mill Harrison Street Ramsbottom Bury Lancashire BL0 0AH on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from Unit 5 Albert Edward House the Pavilions Ashton-on-Ribble Preston Lancashire PR2 2YB to Field Mill Harrison Street Ramsbottom Bury Lancashire BL0 0AH on 24 July 2015 (1 page) |
13 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
10 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 August 2013 | Change of name notice (2 pages) |
28 August 2013 | Change of name notice (2 pages) |
21 August 2013 | Registered office address changed from 12 Holcombe Road Tottington Bury Lancashire BL8 4AR United Kingdom on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from 12 Holcombe Road Tottington Bury Lancashire BL8 4AR United Kingdom on 21 August 2013 (1 page) |
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Director's details changed for Mr Mark Andrew Stokes on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Mark Andrew Stokes on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Mark Andrew Stokes on 9 July 2012 (2 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
21 November 2011 | Secretary's details changed for Mr Mark Andrew Stokes on 18 November 2011 (1 page) |
21 November 2011 | Secretary's details changed for Mr Mark Andrew Stokes on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from C/O Sjd Accountancy Bowie House 20a High Street Tring Herts HP23 5AH United Kingdom on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from C/O Sjd Accountancy Bowie House 20a High Street Tring Herts HP23 5AH United Kingdom on 18 November 2011 (1 page) |
18 November 2011 | Secretary's details changed for Mr Mark Andrew Stokes on 18 November 2011 (1 page) |
18 November 2011 | Secretary's details changed for Mr Mark Andrew Stokes on 18 November 2011 (1 page) |
12 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Director's details changed for Mr Mark Andrew Stokes on 26 November 2010 (3 pages) |
26 November 2010 | Secretary's details changed for Mr Mark Andrew Stokes on 26 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Mr Mark Andrew Stokes on 26 November 2010 (3 pages) |
26 November 2010 | Secretary's details changed for Mr Mark Andrew Stokes on 26 November 2010 (2 pages) |
22 October 2010 | Registered office address changed from 5 Nabbs Way Greenmount Bury Greater Manchester BL8 4EA on 22 October 2010 (1 page) |
22 October 2010 | Registered office address changed from 5 Nabbs Way Greenmount Bury Greater Manchester BL8 4EA on 22 October 2010 (1 page) |
6 September 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
1 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
1 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
1 August 2010 | Director's details changed for Mr Mark Andrew Stokes on 7 July 2010 (2 pages) |
1 August 2010 | Director's details changed for Mr Mark Andrew Stokes on 7 July 2010 (2 pages) |
1 August 2010 | Director's details changed for Mr Mark Andrew Stokes on 7 July 2010 (2 pages) |
1 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Mr Mark Andrew Stokes on 1 January 2010 (3 pages) |
14 January 2010 | Secretary's details changed for Mr Mark Andrew Stokes on 1 January 2010 (3 pages) |
14 January 2010 | Secretary's details changed for Mr Mark Andrew Stokes on 1 January 2010 (3 pages) |
14 January 2010 | Secretary's details changed for Mr Mark Andrew Stokes on 1 January 2010 (3 pages) |
14 January 2010 | Director's details changed for Mr Mark Andrew Stokes on 1 January 2010 (3 pages) |
14 January 2010 | Registered office address changed from Flat 902 the Lock Building 41 Whitworth Street West Manchester Greater Manchester M1 5BE United Kingdom on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Mark Andrew Stokes on 1 January 2010 (3 pages) |
14 January 2010 | Registered office address changed from Flat 902 the Lock Building 41 Whitworth Street West Manchester Greater Manchester M1 5BE United Kingdom on 14 January 2010 (2 pages) |
7 July 2009 | Incorporation (14 pages) |
7 July 2009 | Incorporation (14 pages) |