Hazel Grove
Stockport
Cheshire
SK7 5JL
Director Name | Mr Richard Michael Lloyd |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Marsden Drive Timperley Altrincham Cheshire WA15 7XF |
Director Name | Mr Carl Edward Newton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bryher Foxcovert Lane Lower Peover Knutsford Cheshire WA16 9QP |
Director Name | Mrs Christine Rebecca Newton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2011(8 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 September 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bryher Foxcovert Lane Lower Peover Knutsford Cheshire WA16 9QP |
Director Name | Mrs Joanne Marie Evans |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(2 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Warwick Road Hale Altrincham Cheshire WA15 9NS |
Director Name | Mr Neil Esmond Myerson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
5 at £1 | Christine Rebecca Newton 5.00% Ordinary B2 |
---|---|
5 at £1 | Mohammed Akeel Latif 5.00% Ordinary D2 |
5 at £1 | Neil Myerson 5.00% Ordinary A |
5 at £1 | Richard Michael Lloyd 5.00% Ordinary C2 |
35 at £1 | Carl Newton 35.00% Ordinary B1 |
30 at £1 | Richard Lloyd 30.00% Ordinary C1 |
15 at £1 | Mohammed Akeel Latif 15.00% Ordinary D1 |
Year | 2014 |
---|---|
Net Worth | £178,871 |
Current Liabilities | £60,000 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved following liquidation (1 page) |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
1 June 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
3 June 2014 | Registered office address changed from the Cottages Regent Road Altrincham Cheshire WA14 1RX United Kingdom on 3 June 2014 (2 pages) |
3 June 2014 | Registered office address changed from the Cottages Regent Road Altrincham Cheshire WA14 1RX United Kingdom on 3 June 2014 (2 pages) |
3 June 2014 | Registered office address changed from the Cottages Regent Road Altrincham Cheshire WA14 1RX United Kingdom on 3 June 2014 (2 pages) |
30 May 2014 | Appointment of a voluntary liquidator (1 page) |
30 May 2014 | Appointment of a voluntary liquidator (1 page) |
30 May 2014 | Resolutions
|
30 May 2014 | Declaration of solvency (3 pages) |
30 May 2014 | Resolutions
|
30 May 2014 | Declaration of solvency (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
25 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
15 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 September 2012 | Resolutions
|
10 September 2012 | Appointment of Joanne Marie Evans as a director (3 pages) |
10 September 2012 | Termination of appointment of Neil Myerson as a director (2 pages) |
10 September 2012 | Resolutions
|
10 September 2012 | Termination of appointment of Neil Myerson as a director (2 pages) |
10 September 2012 | Appointment of Joanne Marie Evans as a director (3 pages) |
19 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (9 pages) |
19 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (9 pages) |
19 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (9 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (9 pages) |
20 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (9 pages) |
20 September 2011 | Director's details changed for Carl Edward Newton on 9 July 2011 (2 pages) |
20 September 2011 | Director's details changed for Richard Michael Lloyd on 9 July 2011 (2 pages) |
20 September 2011 | Director's details changed for Mohammed Akeel Latif on 9 July 2011 (2 pages) |
20 September 2011 | Director's details changed for Carl Edward Newton on 9 July 2011 (2 pages) |
20 September 2011 | Director's details changed for Mohammed Akeel Latif on 9 July 2011 (2 pages) |
20 September 2011 | Director's details changed for Richard Michael Lloyd on 9 July 2011 (2 pages) |
20 September 2011 | Director's details changed for Richard Michael Lloyd on 9 July 2011 (2 pages) |
20 September 2011 | Director's details changed for Mohammed Akeel Latif on 9 July 2011 (2 pages) |
20 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (9 pages) |
20 September 2011 | Director's details changed for Carl Edward Newton on 9 July 2011 (2 pages) |
27 June 2011 | Current accounting period extended from 31 July 2011 to 31 August 2011 (3 pages) |
27 June 2011 | Current accounting period extended from 31 July 2011 to 31 August 2011 (3 pages) |
9 May 2011 | Appointment of Christine Rebecca Newton as a director (3 pages) |
9 May 2011 | Appointment of Christine Rebecca Newton as a director (3 pages) |
14 September 2010 | Resolutions
|
14 September 2010 | Change of share class name or designation (2 pages) |
14 September 2010 | Sub-division of shares on 7 September 2010 (8 pages) |
14 September 2010 | Sub-division of shares on 7 September 2010 (8 pages) |
14 September 2010 | Resolutions
|
14 September 2010 | Change of share class name or designation (2 pages) |
14 September 2010 | Sub-division of shares on 7 September 2010 (8 pages) |
6 August 2010 | Certificate of fact-name correction from nmill LIMITED to nmll LIMITED (1 page) |
6 August 2010 | Certificate of fact-name correction from nmill LIMITED to nmll LIMITED (1 page) |
2 August 2010 | Company name changed n myerson LIMITED\certificate issued on 02/08/10
|
2 August 2010 | Company name changed n myerson LIMITED\certificate issued on 02/08/10
|
29 July 2010 | Change of name notice (3 pages) |
29 July 2010 | Change of name notice (3 pages) |
9 July 2010 | Incorporation (38 pages) |
9 July 2010 | Incorporation (38 pages) |