Stockport
Cheshire
SK3 8AX
Director Name | Mr Robert Patrick Cardona |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rubicon House 18 Headley Road, Grayshott Hindhead Surrey GU26 6LB |
Website | IP |
---|
Registered Address | Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
10 at £1 | Allison Cardona 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,797 |
Cash | £76,050 |
Current Liabilities | £58,115 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 July 2017 | Liquidators' statement of receipts and payments to 23 March 2017 (6 pages) |
---|---|
25 May 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 April 2016 | Registered office address changed from Rubicon House 18 Headley Road Grayshott Hindhead Surrey GU26 6LB to Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 5 April 2016 (2 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Declaration of solvency (3 pages) |
5 April 2016 | Appointment of a voluntary liquidator (1 page) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 July 2015 | Termination of appointment of Robert Patrick Cardona as a director on 30 June 2015 (2 pages) |
10 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders (4 pages) |
11 June 2014 | Appointment of Allison Cardona as a director (2 pages) |
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders (3 pages) |
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders (3 pages) |
7 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders (3 pages) |
7 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders (3 pages) |
6 February 2014 | Statement of capital following an allotment of shares on 10 April 2013
|
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
13 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
13 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
25 June 2012 | Withdraw the company strike off application (2 pages) |
14 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | Application to strike the company off the register (3 pages) |
7 April 2011 | Incorporation (43 pages) |