Hazel Grove
Stockport
Cheshire
SK7 6JT
Secretary Name | Mrs Michelle Varey |
---|---|
Status | Closed |
Appointed | 14 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Bakewell Road Hazel Grove Stockport Cheshire SK7 6JT |
Director Name | Mrs Michelle Varey |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 November 2012(1 year, 10 months after company formation) |
Appointment Duration | 4 months (resigned 17 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Albert Hill Street Didsbury Manchester Lancs M20 6RF |
Telephone | 0161 4254997 |
---|---|
Telephone region | Manchester |
Registered Address | 29 Buxton Rd High Lane Stockport Cheshire SK6 8DR |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | New Mills |
Year | 2013 |
---|---|
Net Worth | -£3,266 |
Cash | £1,394 |
Current Liabilities | £19,335 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 January |
11 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2021 | Application to strike the company off the register (1 page) |
30 October 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
30 January 2019 | Micro company accounts made up to 31 January 2018 (2 pages) |
26 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
30 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
11 April 2018 | Registered office address changed from 6 Albert Hill Street Didsbury Manchester Lancs M20 6RF to 29 Buxton Rd High Lane Stockport Cheshire SK6 8DR on 11 April 2018 (1 page) |
11 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (1 page) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (1 page) |
10 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
28 October 2015 | Micro company accounts made up to 31 January 2015 (1 page) |
28 October 2015 | Micro company accounts made up to 31 January 2015 (1 page) |
16 March 2015 | Termination of appointment of Michelle Varey as a director on 17 March 2013 (1 page) |
16 March 2015 | Termination of appointment of Michelle Varey as a director on 17 March 2013 (1 page) |
4 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
2 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
12 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Registered office address changed from 75 School Lane Didsbury Manchester M20 6WN United Kingdom on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from 75 School Lane Didsbury Manchester M20 6WN United Kingdom on 11 March 2013 (1 page) |
12 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 November 2012 | Appointment of Mrs Michelle Varey as a director (2 pages) |
12 November 2012 | Appointment of Mrs Michelle Varey as a director (2 pages) |
9 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
14 January 2011 | Incorporation (23 pages) |
14 January 2011 | Incorporation (23 pages) |