Stockport
Cheshire
SK1 1EB
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 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 | 23 July 2009(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Paul Iredale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£61,014 |
Current Liabilities | £61,014 |
Latest Accounts | 30 September 2019 (4 years ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 July 2021 (2 years, 2 months ago) |
---|---|
Next Return Due | 6 August 2022 (overdue) |
16 August 2017 | Notification of Paul David Iredale as a person with significant control on 6 August 2017 (2 pages) |
---|---|
16 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
1 March 2015 | Registered office address changed from 83 Chorley Road Swinton Manchester M27 4AF England to C/O Bennett Verby Accountants 7 St. Petersgate Stockport Cheshire SK1 1EB on 1 March 2015 (1 page) |
1 March 2015 | Registered office address changed from 83 Chorley Road Swinton Manchester M27 4AF England to C/O Bennett Verby Accountants 7 St. Petersgate Stockport Cheshire SK1 1EB on 1 March 2015 (1 page) |
21 February 2015 | Registered office address changed from 95 Swinton Hall Road Swinton Manchester M27 4AU to 83 Chorley Road Swinton Manchester M27 4AF on 21 February 2015 (1 page) |
29 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Director's details changed for Mr Paul David Iredale on 20 November 2012 (2 pages) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 April 2012 | Company name changed leader I LIMITED\certificate issued on 17/04/12
|
1 September 2011 | Director's details changed for Mr Paul David Iredale on 1 September 2011 (2 pages) |
1 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Director's details changed for Mr Paul David Iredale on 1 September 2011 (2 pages) |
23 May 2011 | Statement of capital following an allotment of shares on 18 February 2011
|
17 May 2011 | Registered office address changed from C/O Paul Iredale 96 Swinton Hall Road Swinton Manchester M27 4AU England on 17 May 2011 (1 page) |
13 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 September 2010 | Registered office address changed from 16a Hillside Road Appleton Warrington Cheshire WA4 5PZ on 5 September 2010 (1 page) |
5 September 2010 | Registered office address changed from 16a Hillside Road Appleton Warrington Cheshire WA4 5PZ on 5 September 2010 (1 page) |
30 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
7 September 2009 | Director appointed paul iredale (3 pages) |
28 July 2009 | Appointment terminated director lee gilburt (1 page) |
28 July 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from leader I LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
28 July 2009 | Resolutions
|
23 July 2009 | Incorporation (18 pages) |