Stockport
Cheshire
SK3 8AB
Director Name | Mr Roger Malcolm Hinchliffe |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Partner / Solicitor |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Registered Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John Coffey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28 |
Cash | £1 |
Current Liabilities | £29 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2017 | Application to strike the company off the register (3 pages) |
6 July 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 May 2012 | Director's details changed for John Coffey on 15 May 2012 (3 pages) |
18 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
28 June 2011 | Registered office address changed from Hollinwood Business Centre Albert Street Hollinwood Greater Manchester OL8 3QP on 28 June 2011 (2 pages) |
28 June 2011 | Termination of appointment of Roger Hinchliffe as a director (2 pages) |
28 June 2011 | Change of name notice (2 pages) |
28 June 2011 | Company name changed ph (5) 2011 LIMITED\certificate issued on 28/06/11
|
28 June 2011 | Appointment of John Coffey as a director (3 pages) |
10 May 2011 | Incorporation
|