Newton
Hyde
Cheshire
SK14 4EH
Secretary Name | Gary Andrew Finan |
---|---|
Status | Closed |
Appointed | 24 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Hyde Park House Cartwright Street Newton Hyde Cheshire SK14 4EH |
Director Name | Ms Anna Marie Caldwell |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | Hyde Park House Cartwright Street Newton Hyde Cheshire SK14 4EH |
Director Name | Mr Victor Ritchie |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 October 2011(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 February 2019) |
Role | Sales & Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Hyde Park House Cartwright Street Newton Hyde Cheshire SK14 4EH |
Website | integritybathroom.com |
---|
Registered Address | Hyde Park House Cartwright Street Newton Hyde Cheshire SK14 4EH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
100 at £0.01 | Anna Marie Caldwell & Marion Ritchie & Gary Finan & Victor Ritchie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,758 |
Cash | £816 |
Current Liabilities | £378,788 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2019 | Voluntary strike-off action has been suspended (1 page) |
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2019 | Application to strike the company off the register (3 pages) |
5 March 2019 | Termination of appointment of Victor Ritchie as a director on 19 February 2019 (1 page) |
5 March 2019 | Cessation of Victor Ritchie as a person with significant control on 19 February 2019 (1 page) |
21 February 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
21 February 2019 | Previous accounting period shortened from 30 June 2019 to 31 January 2019 (1 page) |
20 December 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 August 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
4 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 July 2017 | Notification of Gary Andrew Finan as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Gary Andrew Finan as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Victor Ritchie as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Victor Ritchie as a person with significant control on 6 April 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
20 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 November 2011 | Appointment of Mr Victor Ritchie as a director (2 pages) |
7 November 2011 | Appointment of Mr Victor Ritchie as a director (2 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Termination of appointment of Anna Marie Caldwell as a director (1 page) |
13 October 2011 | Previous accounting period shortened from 30 September 2011 to 31 December 2010 (1 page) |
13 October 2011 | Previous accounting period shortened from 30 September 2011 to 31 December 2010 (1 page) |
13 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Termination of appointment of Anna Marie Caldwell as a director (1 page) |
24 September 2010 | Incorporation
|
24 September 2010 | Incorporation
|