Stalybridge
Cheshire
SK15 3RW
Director Name | Mrs Wendy Rigby |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 21 July 2015) |
Role | Sales And Marketing |
Country of Residence | England |
Correspondence Address | 103 Crowswood Drive Stalybridge Cheshire SK15 3RJ |
Secretary Name | Mrs Jennifer Payton |
---|---|
Status | Closed |
Appointed | 01 April 2010(3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 21 July 2015) |
Role | Company Director |
Correspondence Address | 5 Wildmoorwood Close Stalybridge Cheshire SK15 3RW |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.mywendyhouse.com |
---|
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Jennifer Payton 50.00% Ordinary |
---|---|
50 at £1 | Wendy Rigby 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,147,379 |
Gross Profit | £241,823 |
Net Worth | £33,783 |
Cash | £110,645 |
Current Liabilities | £146,904 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved following liquidation (1 page) |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
21 April 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
25 November 2014 | Liquidators' statement of receipts and payments to 29 September 2014 (19 pages) |
25 November 2014 | Liquidators' statement of receipts and payments to 29 September 2014 (19 pages) |
25 November 2014 | Liquidators statement of receipts and payments to 29 September 2014 (19 pages) |
10 October 2013 | Registered office address changed from 65 Market Street Stalybridge Cheshire SK15 2AA England on 10 October 2013 (2 pages) |
10 October 2013 | Registered office address changed from 65 Market Street Stalybridge Cheshire SK15 2AA England on 10 October 2013 (2 pages) |
8 October 2013 | Appointment of a voluntary liquidator (2 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Statement of affairs with form 4.19 (8 pages) |
8 October 2013 | Statement of affairs with form 4.19 (8 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Appointment of a voluntary liquidator (2 pages) |
14 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders Statement of capital on 2013-01-14
|
14 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders Statement of capital on 2013-01-14
|
12 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
12 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
11 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
13 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
4 February 2011 | Registered office address changed from C/O Mrs J Payton 24 -26 Little Underbank Stockport Cheshire SK1 1JT United Kingdom on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from C/O Mrs J Payton 24 -26 Little Underbank Stockport Cheshire SK1 1JT United Kingdom on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from C/O Mrs J Payton 24 -26 Little Underbank Stockport Cheshire SK1 1JT United Kingdom on 4 February 2011 (1 page) |
4 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Appointment of Mrs Wendy Rigby as a director (2 pages) |
4 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
4 May 2010 | Appointment of Mrs Jennifer Payton as a secretary (2 pages) |
4 May 2010 | Appointment of Mrs Jennifer Payton as a secretary (2 pages) |
4 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
4 May 2010 | Appointment of Mrs Jennifer Payton as a director (2 pages) |
4 May 2010 | Appointment of Mrs Jennifer Payton as a director (2 pages) |
4 May 2010 | Appointment of Mrs Wendy Rigby as a director (2 pages) |
4 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
31 December 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
31 December 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
30 December 2009 | Incorporation (22 pages) |
30 December 2009 | Incorporation (22 pages) |