Heald Green
Cheadle
Cheshire
SK8 3BX
Director Name | Mr Robert James Thoburn |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chandler House Talbot Road Leyland Lancashire PR25 2ZF |
Secretary Name | Ar Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Correspondence Address | Chandler House Talbot Road Leyland Lancashire PR25 2ZF |
Registered Address | 6 Bradwell Drive Heald Green Cheadle Cheshire SK8 3BX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
1 at £1 | Louise Hannah Lee 50.00% Ordinary |
---|---|
1 at £1 | Roy Victor Blair 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,500 |
Current Liabilities | £317 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 July 2015 | Registered office address changed from 21 Handley Close Stockport Cheshire SK3 8NQ to 6 Bradwell Drive Heald Green Cheadle Cheshire SK8 3BX on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 21 Handley Close Stockport Cheshire SK3 8NQ to 6 Bradwell Drive Heald Green Cheadle Cheshire SK8 3BX on 22 July 2015 (1 page) |
12 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
12 May 2014 | Registered office address changed from 4 Keats Walk Harrogate North Yorkshire HG1 3LN on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from 4 Keats Walk Harrogate North Yorkshire HG1 3LN on 12 May 2014 (1 page) |
12 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
23 April 2010 | Appointment of Roy Victor Blair as a director (4 pages) |
23 April 2010 | Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England on 23 April 2010 (2 pages) |
23 April 2010 | Termination of appointment of Robert Thoburn as a director (2 pages) |
23 April 2010 | Appointment of Roy Victor Blair as a director (4 pages) |
23 April 2010 | Termination of appointment of Ar Corporate Secretaries Limited as a secretary (2 pages) |
23 April 2010 | Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England on 23 April 2010 (2 pages) |
23 April 2010 | Termination of appointment of Robert Thoburn as a director (2 pages) |
23 April 2010 | Termination of appointment of Ar Corporate Secretaries Limited as a secretary (2 pages) |
14 April 2010 | Incorporation (23 pages) |
14 April 2010 | Incorporation (23 pages) |