Stockport
Cheshire
SK4 3EB
Director Name | Ms Michelle Denise O'Brien |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Rugby Park Battersea Road Stockport Cheshire SK4 3EB |
Director Name | Mr Paul David Watson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2011(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 06 September 2016) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Rugby Park Battersea Road Stockport Cheshire SK4 3EB |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0161 4781499 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 3 Rugby Park Battersea Road Stockport Cheshire SK4 3EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £13,570 |
Cash | £49,368 |
Current Liabilities | £43,873 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2016 | Micro company accounts made up to 30 April 2015 (1 page) |
28 January 2016 | Micro company accounts made up to 30 April 2015 (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Registered office address changed from 46 Edge Street Manchester Greater Manchester M4 1HN to Unit 3 Rugby Park Battersea Road Stockport Cheshire SK4 3EB on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 46 Edge Street Manchester Greater Manchester M4 1HN to Unit 3 Rugby Park Battersea Road Stockport Cheshire SK4 3EB on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 46 Edge Street Manchester Greater Manchester M4 1HN to Unit 3 Rugby Park Battersea Road Stockport Cheshire SK4 3EB on 3 February 2015 (1 page) |
27 January 2015 | Micro company accounts made up to 30 April 2014 (1 page) |
27 January 2015 | Micro company accounts made up to 30 April 2014 (1 page) |
20 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
11 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 July 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
10 July 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
13 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
15 February 2012 | Resolutions
|
15 February 2012 | Resolutions
|
12 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Statement of capital following an allotment of shares on 31 October 2010
|
11 July 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 31 October 2010
|
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
2 June 2011 | Registered office address changed from Flat 7 42-44 Sackville Street Manchester M1 3NF United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Appointment of Mr Paul David Watson as a director (2 pages) |
2 June 2011 | Registered office address changed from Flat 7 42-44 Sackville Street Manchester M1 3NF United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Appointment of Mr Paul David Watson as a director (2 pages) |
2 June 2011 | Registered office address changed from Flat 7 42-44 Sackville Street Manchester M1 3NF United Kingdom on 2 June 2011 (1 page) |
17 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
17 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
19 March 2010 | Appointment of Miss Michelle O'brien as a director (2 pages) |
19 March 2010 | Appointment of Miss Michelle O'brien as a director (2 pages) |
4 November 2009 | Appointment of Mr David Francis Barnes as a director (2 pages) |
4 November 2009 | Appointment of Mr David Francis Barnes as a director (2 pages) |
22 October 2009 | Incorporation (31 pages) |
22 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 October 2009 | Incorporation (31 pages) |