Park Street
Stalybridge
Cheshire
SK15 2BT
Secretary Name | Mrs Barbara June Singer |
---|---|
Status | Current |
Appointed | 23 October 2018(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Canalside Unit 2 (Ns00090) Staly Industrial Estate Knowl Street Stalybridge Cheshire SK15 3AJ |
Director Name | Mrs Barbara June Singer |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canalside Unit 2 (Ns00090) Staly Industrial Estate Knowl Street Stalybridge Cheshire SK15 3AJ |
Telephone | 01706 759016 |
---|---|
Telephone region | Rochdale |
Registered Address | Canalside Unit 2 (Ns00090) Staly Industrial Estate Knowl Street Stalybridge Cheshire SK15 3AJ |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge North |
Built Up Area | Greater Manchester |
1 at £1 | Philip Ryder 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 25 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
29 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
9 November 2018 | Appointment of Mrs Barbara June Singer as a director on 1 November 2018 (2 pages) |
23 October 2018 | Appointment of Mrs Barbara June Singer as a secretary on 23 October 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
10 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
16 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
16 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
10 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
21 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
20 May 2015 | Registered office address changed from Unite D Staly Industrial Estate Knowl Street Stalybridge Cheshire SK15 3AJ to Canalside Unit 2 (Ns00090) Staly Industrial Estate Knowl Street Stalybridge Cheshire SK15 3AJ on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from Unite D Staly Industrial Estate Knowl Street Stalybridge Cheshire SK15 3AJ to Canalside Unit 2 (Ns00090) Staly Industrial Estate Knowl Street Stalybridge Cheshire SK15 3AJ on 20 May 2015 (1 page) |
28 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Registered office address changed from Chapman & Smith Building Cheethams Mill Park Street Stalybridge Cheshire SK15 2BT United Kingdom to Unite D Staly Industrial Estate Knowl Street Stalybridge Cheshire SK15 3AJ on 27 January 2015 (1 page) |
27 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | Registered office address changed from Chapman & Smith Building Cheethams Mill Park Street Stalybridge Cheshire SK15 2BT United Kingdom to Unite D Staly Industrial Estate Knowl Street Stalybridge Cheshire SK15 3AJ on 27 January 2015 (1 page) |
27 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
3 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
3 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
16 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
13 February 2013 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
5 April 2012 | Registered office address changed from C/O J.Roebuck & Co 148 Droylsden Road Audenshaw Manchester M34 5SJ United Kingdom on 5 April 2012 (1 page) |
5 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Director's details changed for Mr. Philip Ryder on 2 April 2012 (2 pages) |
5 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Registered office address changed from C/O J.Roebuck & Co 148 Droylsden Road Audenshaw Manchester M34 5SJ United Kingdom on 5 April 2012 (1 page) |
5 April 2012 | Director's details changed for Mr. Philip Ryder on 2 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from C/O J.Roebuck & Co 148 Droylsden Road Audenshaw Manchester M34 5SJ United Kingdom on 5 April 2012 (1 page) |
5 April 2012 | Director's details changed for Mr. Philip Ryder on 2 April 2012 (2 pages) |
21 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
21 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
8 March 2011 | Registered office address changed from C/O J.Roebuck & Co 148 Droylsden Road Audenshaw Manchester M34 5SJ United Kingdom on 8 March 2011 (1 page) |
8 March 2011 | Director's details changed for Mr. Philip Ryder on 1 January 2011 (2 pages) |
8 March 2011 | Registered office address changed from C/O J.Roebuck & Co 148 Droylsden Road Audenshaw Manchester M34 5SJ United Kingdom on 8 March 2011 (1 page) |
8 March 2011 | Director's details changed for Mr. Philip Ryder on 1 January 2011 (2 pages) |
8 March 2011 | Registered office address changed from C/O J.Roebuck & Co 148 Droylsden Road Audenshaw Manchester M34 5SJ United Kingdom on 8 March 2011 (1 page) |
8 March 2011 | Director's details changed for Mr. Philip Ryder on 1 January 2011 (2 pages) |
7 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Registered office address changed from C/O Jim Roebuck & Co 148 Droylsden Road Audenshaw Manchester M34 5SJ United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from C/O Jim Roebuck & Co 148 Droylsden Road Audenshaw Manchester M34 5SJ United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from C/O Jim Roebuck & Co 148 Droylsden Road Audenshaw Manchester M34 5SJ United Kingdom on 7 March 2011 (1 page) |
9 August 2010 | Registered office address changed from Unit 3I Rexcine Way East Tame Buisness Park Hyde Cheshire SK14 4GX England on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from Unit 3I Rexcine Way East Tame Buisness Park Hyde Cheshire SK14 4GX England on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from Unit 3I Rexcine Way East Tame Buisness Park Hyde Cheshire SK14 4GX England on 9 August 2010 (1 page) |
22 February 2010 | Incorporation (13 pages) |
22 February 2010 | Incorporation (13 pages) |