Cheadle
Stockport
Cheshire
SK8 1LY
Director Name | Mr Paul John Speed |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2012(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Gatley Road Cheadle Stockport Cheshire SK8 1LY |
Director Name | Mr James Alan Allott |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 26 Mostyn Avenue Craig-Y-Don Llandudno Conwy LL30 1YY Wales |
Director Name | Mr Paul John Speed |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 26 Mostyn Avenue Craig-Y-Don Llandudno Conwy LL30 1YY Wales |
Director Name | Mr Neil Richard Cooper |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 March 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 17 Southfield Mount Dronfield Derbyshire S18 1YQ |
Registered Address | 11 Gatley Road Cheadle Stockport Cheshire SK8 1LY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
35 at £1 | James Alan Allott 35.00% Ordinary |
---|---|
33 at £1 | Paul John Speed 33.00% Ordinary |
32 at £1 | Neil Richard Cooper 32.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,588 |
Current Liabilities | £6,588 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 December 2013 | Application to strike the company off the register (3 pages) |
2 December 2013 | Application to strike the company off the register (3 pages) |
22 November 2013 | Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Manchester SK8 3GP on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Manchester SK8 3GP on 22 November 2013 (1 page) |
14 November 2013 | Change the registered office situation from Wales to England & Wales (4 pages) |
14 November 2013 | Change the registered office situation from Wales to England & Wales (4 pages) |
25 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 May 2012 | Appointment of Mr Paul John Speed as a director on 3 May 2012 (2 pages) |
18 May 2012 | Appointment of Mr Neil Richard Cooper as a director on 3 May 2012 (2 pages) |
18 May 2012 | Appointment of Mr Paul John Speed as a director (2 pages) |
18 May 2012 | Appointment of Mr Neil Richard Cooper as a director (2 pages) |
2 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Termination of appointment of Neil Cooper as a director (2 pages) |
13 March 2012 | Termination of appointment of Neil Richard Cooper as a director on 9 March 2012 (2 pages) |
13 March 2012 | Termination of appointment of Paul Speed as a director (2 pages) |
13 March 2012 | Termination of appointment of Paul John Speed as a director on 9 March 2012 (2 pages) |
10 January 2012 | Termination of appointment of James Alan Allott as a director on 9 January 2012 (1 page) |
10 January 2012 | Termination of appointment of James Allott as a director (1 page) |
4 January 2012 | Registered office address changed from Windsor House 26 Mostyn Avenue Craig-Y-Don Llandudno Conwy LL301YY Wales on 4 January 2012 (1 page) |
4 January 2012 | Termination of appointment of James Alan Allott as a director on 9 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Windsor House 26 Mostyn Avenue Craig-Y-Don Llandudno Conwy LL301YY Wales on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Windsor House 26 Mostyn Avenue Craig-Y-Don Llandudno Conwy LL301YY Wales on 4 January 2012 (1 page) |
4 January 2012 | Termination of appointment of James Allott as a director (1 page) |
24 June 2011 | Appointment of Neil Richard Cooper as a director (3 pages) |
24 June 2011 | Appointment of Neil Richard Cooper as a director (3 pages) |
8 March 2011 | Incorporation
|
8 March 2011 | Incorporation
|