Heaton Moor
Stockport
Gtr Manchester
SK4 4LY
Secretary Name | Kirstie Whitehead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Camberwell Drive Ashton-Under-Lyne Tameside OL7 9SN |
Registered Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
100 at £1 | Anthony Keary 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
5 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
21 December 2012 | Liquidators statement of receipts and payments to 20 October 2012 (11 pages) |
21 December 2012 | Liquidators' statement of receipts and payments to 20 October 2012 (11 pages) |
26 October 2011 | Appointment of a voluntary liquidator (1 page) |
26 October 2011 | Statement of affairs with form 4.19 (7 pages) |
26 October 2011 | Resolutions
|
26 October 2011 | Registered office address changed from 15-16 the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN on 26 October 2011 (2 pages) |
25 August 2011 | Compulsory strike-off action has been suspended (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders Statement of capital on 2010-10-20
|
30 November 2009 | Current accounting period extended from 31 August 2010 to 31 December 2010 (2 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 August 2009 | Incorporation (15 pages) |