Tintwistle
Glossop
Derbyshire
SK13 1HP
Registered Address | 225 Market Street Hyde Cheshire SK14 1HF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Deborah Elizabeth Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,519 |
Cash | £25,626 |
Current Liabilities | £34,181 |
Latest Accounts | 31 January 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 September 2012 | Delivered on: 28 September 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 December 2017 | Application to strike the company off the register (3 pages) |
22 March 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
3 August 2016 | Director's details changed for Deborah Elizabeth Cooper on 6 June 2016 (2 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
2 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
15 May 2015 | Director's details changed for Deborah Elizabeth Cooper on 15 May 2015 (2 pages) |
17 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
26 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
16 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
4 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Amended accounts made up to 31 January 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 October 2011 | Statement of capital following an allotment of shares on 20 January 2011
|
2 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
19 January 2010 | Incorporation
|