Romiley
Stockport
Cheshire
SK6 3AA
Registered Address | 23-25 Stockport Road Romiley Stockport Cheshire SK6 3AA |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
2.5k at £1 | Peter Ridgway 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,534 |
Cash | £12,562 |
Current Liabilities | £34,865 |
Latest Accounts | 23 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2016 | Registered office address changed from Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA England to 23-25 Stockport Road Romiley Stockport Cheshire SK6 3AA on 25 February 2016 (2 pages) |
25 February 2016 | Registered office address changed from Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA England to 23-25 Stockport Road Romiley Stockport Cheshire SK6 3AA on 25 February 2016 (2 pages) |
2 November 2015 | Registered office address changed from C/O Graham Wood Partnership 225 Market Street Hyde Cheshire SK14 1HF to Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from C/O Graham Wood Partnership 225 Market Street Hyde Cheshire SK14 1HF to Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA on 2 November 2015 (1 page) |
27 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
19 June 2014 | Total exemption small company accounts made up to 23 April 2014 (5 pages) |
19 June 2014 | Total exemption small company accounts made up to 23 April 2014 (5 pages) |
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
8 April 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
10 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
23 November 2012 | Director's details changed for Mr Peter Ridgway on 29 August 2012 (2 pages) |
23 November 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Director's details changed for Mr Peter Ridgway on 29 August 2012 (2 pages) |
23 November 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Registered office address changed from 10 Parry Mead Bredbury Stockport Cheshire SK6 1EU United Kingdom on 3 September 2012 (2 pages) |
3 September 2012 | Registered office address changed from 10 Parry Mead Bredbury Stockport Cheshire SK6 1EU United Kingdom on 3 September 2012 (2 pages) |
3 September 2012 | Registered office address changed from 10 Parry Mead Bredbury Stockport Cheshire SK6 1EU United Kingdom on 3 September 2012 (2 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2011 | Incorporation
|
4 April 2011 | Incorporation
|