Yew Street
Stockport
Cheshire
SK4 2HD
Secretary Name | Nicola Jayne Folkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 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 | 11 September 2009(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Hallidays Llp Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
50 at £1 | Dr Delroy George Antony Folkes 50.00% Ordinary |
---|---|
50 at £1 | Mrs Nicola Jayne Folkes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,234 |
Cash | £16,274 |
Current Liabilities | £58,208 |
Latest Accounts | 30 September 2011 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2013 | Voluntary strike-off action has been suspended (1 page) |
31 January 2013 | Voluntary strike-off action has been suspended (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2012 | Application to strike the company off the register (2 pages) |
5 December 2012 | Application to strike the company off the register (2 pages) |
17 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders Statement of capital on 2012-10-17
|
17 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders Statement of capital on 2012-10-17
|
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Director's details changed for Dr Delroy George Anthony Folkes on 6 October 2011 (2 pages) |
10 October 2011 | Secretary's details changed for Nicola Jayne Folkes on 6 October 2011 (1 page) |
10 October 2011 | Director's details changed for Dr Delroy George Anthony Folkes on 6 October 2011 (2 pages) |
10 October 2011 | Secretary's details changed for Nicola Jayne Folkes on 6 October 2011 (1 page) |
10 October 2011 | Director's details changed for Dr Delroy George Anthony Folkes on 6 October 2011 (2 pages) |
10 October 2011 | Secretary's details changed for Nicola Jayne Folkes on 6 October 2011 (1 page) |
2 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
20 September 2009 | Secretary appointed nicola jayne folkes (2 pages) |
20 September 2009 | Director appointed dr delroy george antony folkes (2 pages) |
20 September 2009 | Secretary appointed nicola jayne folkes (2 pages) |
20 September 2009 | Director appointed dr delroy george antony folkes (2 pages) |
13 September 2009 | Registered office changed on 13/09/2009 from palace green finance LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
13 September 2009 | Resolutions
|
13 September 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
13 September 2009 | Appointment terminated director lee gilburt (1 page) |
13 September 2009 | Ad 11/09/09\gbp si [email protected]=49\gbp ic 51/100\ (2 pages) |
13 September 2009 | Ad 11/09/09\gbp si [email protected]=50\gbp ic 1/51\ (2 pages) |
13 September 2009 | Registered office changed on 13/09/2009 from palace green finance LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
13 September 2009 | Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page) |
13 September 2009 | Appointment Terminated Director lee gilburt (1 page) |
13 September 2009 | Ad 11/09/09 gbp si [email protected]=49 gbp ic 51/100 (2 pages) |
13 September 2009 | Ad 11/09/09 gbp si [email protected]=50 gbp ic 1/51 (2 pages) |
11 September 2009 | Incorporation (18 pages) |
11 September 2009 | Incorporation (18 pages) |