Stockport
Cheshire
SK3 8AB
Director Name | Mr Mark Frederick Packman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Kuiper Systems Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Correspondence Address | Alpha House, 4 Greek Street Stockport SK3 8AB |
Registered Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
750 at £1 | Kuiper Systems LTD 75.00% Ordinary |
---|---|
250 at £1 | Robert Hernandez 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,979 |
Current Liabilities | £52,020 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Termination of appointment of Mark Packman as a director (2 pages) |
31 January 2013 | Termination of appointment of Kuiper Systems Limited as a director (2 pages) |
31 January 2013 | Registered office address changed from Matrix House Merlin Court Atlantic Street Altrincham WA14 5NL England on 31 January 2013 (2 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
20 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 August 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
18 May 2011 | Director's details changed for Mr Robert Hernandez on 23 March 2011 (2 pages) |
18 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Director's details changed for Mr Mark Frederick Packman on 23 March 2011 (2 pages) |
23 March 2010 | Incorporation
|