Hazel Grove
Stockport
Cheshire
SK7 6DL
Director Name | Suzanne Linda Buttle |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Belvoir Avenue Hazel Grove Stockport Cheshire SK7 6DL |
Secretary Name | Suzanne Linda Buttle |
---|---|
Status | Closed |
Appointed | 19 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Belvoir Avenue Hazel Grove Stockport Cheshire SK7 6DL |
Registered Address | Riverside House Kings Reach Business Park Yew St Stockport SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
75 at £1 | John David Buttle 75.00% Ordinary |
---|---|
25 at £1 | Suzanne Lesley Buttle 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,170 |
Cash | £28 |
Current Liabilities | £95,162 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2023 | Application to strike the company off the register (3 pages) |
17 June 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
5 May 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
25 April 2022 | Previous accounting period shortened from 30 April 2022 to 31 March 2022 (1 page) |
17 January 2022 | Micro company accounts made up to 30 April 2021 (6 pages) |
19 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
24 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
15 April 2019 | Change of details for Mrs Suzanne Linda Russell as a person with significant control on 10 April 2019 (2 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (8 pages) |
23 April 2018 | Registered office address changed from 170a London Road Hazel Grove Stockport Cheshire SK7 4DJ to Riverside House Kings Reach Business Park Yew St Stockport SK4 2HD on 23 April 2018 (1 page) |
19 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
5 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
24 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
16 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
9 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
13 May 2011 | Secretary's details changed for Suzanne Lesley Buttle on 19 April 2011 (3 pages) |
13 May 2011 | Secretary's details changed for Suzanne Lesley Buttle on 19 April 2011 (3 pages) |
9 May 2011 | Director's details changed for Suzanne Lesley Buttle on 19 April 2011 (3 pages) |
9 May 2011 | Director's details changed for Suzanne Lesley Buttle on 19 April 2011 (3 pages) |
9 May 2011 | Director's details changed for Mr John Duncan Buttle on 19 April 2011 (3 pages) |
9 May 2011 | Director's details changed for Mr John Duncan Buttle on 19 April 2011 (3 pages) |
19 April 2011 | Incorporation (36 pages) |
19 April 2011 | Incorporation (36 pages) |