Stockport
Cheshire
SK1 1DH
Director Name | Mr Martin John Coffey |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 2010(6 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 25 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Cromwell Ave Stockport Cheshire SK5 6GA |
Director Name | Mr Bobby Sonil Kumar Sachar |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(6 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 25 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Tynedale Close Stockport Cheshire SK5 7NA |
Registered Address | 39 St. Petersgate Stockport Cheshire SK1 1DH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
100 at £1 | Paul Mullen 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 August 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Registered office address changed from 80 Manchester Road Worsley Manchester M28 3LN England to 39 St. Petersgate Stockport Cheshire SK1 1DH on 20 August 2014 (1 page) |
20 August 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Registered office address changed from 80 Manchester Road Worsley Manchester M28 3LN England to 39 St. Petersgate Stockport Cheshire SK1 1DH on 20 August 2014 (1 page) |
20 August 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
20 August 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Registered office address changed from My Life House Holyoake Road Worsley Manchester M28 3DL United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from My Life House Holyoake Road Worsley Manchester M28 3DL United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Registered office address changed from My Life House Holyoake Road Worsley Manchester M28 3DL United Kingdom on 6 March 2013 (1 page) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
16 October 2012 | Company name changed quote my LTD\certificate issued on 16/10/12
|
16 October 2012 | Company name changed quote my LTD\certificate issued on 16/10/12
|
22 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Previous accounting period shortened from 30 September 2012 to 31 May 2012 (1 page) |
28 June 2012 | Previous accounting period shortened from 30 September 2012 to 31 May 2012 (1 page) |
20 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
20 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
29 February 2012 | Registered office address changed from 80 Manchester Road Walkden M28 3LN England on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from 80 Manchester Road Walkden M28 3LN England on 29 February 2012 (1 page) |
8 August 2011 | Director's details changed for Mr Paul Charles Mullen on 8 August 2011 (2 pages) |
8 August 2011 | Registered office address changed from Suite 5 Baxall Business Centre Adswood Road Stockport Cheshire SK3 8LF England on 8 August 2011 (1 page) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Director's details changed for Mr Paul Charles Mullen on 8 August 2011 (2 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Director's details changed for Mr Paul Charles Mullen on 8 August 2011 (2 pages) |
8 August 2011 | Registered office address changed from Suite 5 Baxall Business Centre Adswood Road Stockport Cheshire SK3 8LF England on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from Suite 5 Baxall Business Centre Adswood Road Stockport Cheshire SK3 8LF England on 8 August 2011 (1 page) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Registered office address changed from Suite 3a Baxall Business Centre Adswood Road Stockport Cheshire SK3 8LF England on 25 July 2011 (1 page) |
25 July 2011 | Registered office address changed from Suite 3a Baxall Business Centre Adswood Road Stockport Cheshire SK3 8LF England on 25 July 2011 (1 page) |
25 October 2010 | Termination of appointment of Bobby Sachar as a director (1 page) |
25 October 2010 | Termination of appointment of Martin Coffey as a director (1 page) |
25 October 2010 | Termination of appointment of Bobby Sachar as a director (1 page) |
25 October 2010 | Termination of appointment of Martin Coffey as a director (1 page) |
28 September 2010 | Appointment of Mr Bobby Sonil Kumar Sachar as a director (2 pages) |
28 September 2010 | Appointment of Mr Martin John Coffey as a director (2 pages) |
28 September 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
28 September 2010 | Appointment of Mr Martin John Coffey as a director (2 pages) |
28 September 2010 | Appointment of Mr Bobby Sonil Kumar Sachar as a director (2 pages) |
28 September 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
22 September 2010 | Incorporation
|
22 September 2010 | Incorporation
|