Houldsworth Street Reddish
Stockport
Cheshire
SK5 6DA
Director Name | Miss Asha Solanki |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Universal Square Devonshire Street North Manchester M12 6JH |
Website | creditreferencesolutions.co.uk |
---|
Registered Address | Houldsworth Mill Business & Arts Centre Evans Easyspace Houldsworth Street Reddish Stockport Cheshire SK5 6DA |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish North |
Built Up Area | Greater Manchester |
100 at £1 | Damien Pribat 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Register inspection address has been changed from Universal Square Devonshire Street North Manchester M12 6JH England to Houldsworth Mill Business & Arts Centre Houldsworth Street Stockport Cheshire SK5 6DA (1 page) |
8 July 2015 | Registered office address changed from Houldsworth Mill Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA to Houldsworth Mill Business & Arts Centre Evans Easyspace Houldsworth Street Reddish Stockport Cheshire SK5 6DA on 8 July 2015 (2 pages) |
8 July 2015 | Registered office address changed from Houldsworth Mill Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA to Houldsworth Mill Business & Arts Centre Evans Easyspace Houldsworth Street Reddish Stockport Cheshire SK5 6DA on 8 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Damien James Pribat as a director on 23 April 2015 (2 pages) |
2 July 2015 | Registered office address changed from Universal Square Devonshire Street North Manchester M12 6JH to Houldsworth Mill Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA on 2 July 2015 (2 pages) |
2 July 2015 | Registered office address changed from Universal Square Devonshire Street North Manchester M12 6JH to Houldsworth Mill Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA on 2 July 2015 (2 pages) |
13 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2014 | Termination of appointment of Asha Solanki as a director on 3 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Asha Solanki as a director on 3 September 2014 (1 page) |
24 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 July 2013 | Register(s) moved to registered inspection location (1 page) |
26 July 2013 | Register inspection address has been changed (1 page) |
26 July 2013 | Director's details changed for Miss Asha Solanki on 1 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Miss Asha Solanki on 1 July 2013 (2 pages) |
26 July 2013 | Registered office address changed from 5 Universal Square Devonshire Street North Manchester M12 6JH on 26 July 2013 (1 page) |
26 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
26 August 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
14 July 2010 | Incorporation
|