Vale Road, Heaton Mersey
Stockport
Cheshire
SK4 3GN
Director Name | Mr Nelson Jim |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Riverview The Embankment Business Park Vale Road, Heaton Mersey Stockport Cheshire SK4 3GN |
Website | heyscroft.com |
---|---|
Email address | [email protected] |
Telephone | 0161 3679023 |
Telephone region | Manchester |
Registered Address | 11 Riverview The Embankment Business Park Vale Road, Heaton Mersey Stockport Cheshire SK4 3GN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
24.5k at £1 | Robert John Anderson 51.00% Ordinary |
---|---|
11.8k at £1 | Nelson Jim 24.50% Ordinary |
11.8k at £1 | Young Hin Henry 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,495 |
Cash | £23,397 |
Current Liabilities | £207,474 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 January 2014 | Delivered on: 5 February 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
30 September 2009 | Delivered on: 10 October 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2016 | Application to strike the company off the register (3 pages) |
15 June 2016 | Application to strike the company off the register (3 pages) |
18 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
11 August 2015 | Termination of appointment of Nelson Jim as a director on 1 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of Nelson Jim as a director on 1 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of Nelson Jim as a director on 1 August 2015 (2 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
5 February 2014 | Registration of charge 069777260002 (8 pages) |
5 February 2014 | Registration of charge 069777260002 (8 pages) |
19 December 2013 | Statement of capital following an allotment of shares on 16 December 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 16 December 2013
|
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (3 pages) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
25 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
25 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
15 November 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
15 November 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
10 November 2009 | Director's details changed for Mr Nelson Jim on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Nelson Jim on 1 October 2009 (2 pages) |
10 November 2009 | Appointment of Mr Nelson Jim as a director (1 page) |
10 November 2009 | Appointment of Mr Nelson Jim as a director (1 page) |
10 November 2009 | Director's details changed for Robert John Anderson on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Robert John Anderson on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Robert John Anderson on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Nelson Jim on 1 October 2009 (2 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 September 2009 | Gbp nc 1000/100000\04/09/09 (2 pages) |
30 September 2009 | Ad 04/09/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
30 September 2009 | Ad 04/09/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
30 September 2009 | Gbp nc 1000/100000\04/09/09 (2 pages) |
31 July 2009 | Incorporation (12 pages) |
31 July 2009 | Incorporation (12 pages) |