Stockport
SK4 5AH
Secretary Name | Miss Denise Elizabeth Cozens |
---|---|
Status | Resigned |
Appointed | 03 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Alstone Road Stockport SK4 5AH |
Director Name | Mr Charles David Phillips |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 March 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Stables Tabley House Tabley Knutsford Cheshire WA16 0HA |
Registered Address | Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
75 at £1 | Denise Elizabeth Cozens 75.00% Ordinary |
---|---|
25 at £1 | Zachariah Zigelbaum 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£76,372 |
Current Liabilities | £76,372 |
Latest Accounts | 30 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2016 | Application to strike the company off the register (3 pages) |
11 February 2016 | Application to strike the company off the register (3 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2015 | Termination of appointment of Denise Elizabeth Cozens as a secretary on 16 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Denise Elizabeth Cozens as a secretary on 16 November 2015 (1 page) |
26 October 2015 | Total exemption small company accounts made up to 30 December 2014 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 30 December 2014 (6 pages) |
28 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
17 February 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
24 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
31 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 October 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
13 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 April 2011 | Termination of appointment of Charles Phillips as a director (2 pages) |
11 April 2011 | Termination of appointment of Charles Phillips as a director (2 pages) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2010 | Appointment of Mr Charles David Phillips as a director (3 pages) |
19 March 2010 | Appointment of Mr Charles David Phillips as a director (3 pages) |
4 March 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
4 March 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
21 January 2010 | Registered office address changed from Bruntwood Hall Bruntwood Park Cheadle Cheshire SK8 1HX England on 21 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from Bruntwood Hall Bruntwood Park Cheadle Cheshire SK8 1HX England on 21 January 2010 (2 pages) |
3 November 2009 | Incorporation (23 pages) |
3 November 2009 | Incorporation (23 pages) |