Wellington Road South
Stockport
Cheshire
SK2 6NG
Director Name | Mr Scott Jordan Stapleton |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office Of J Humphrey Jones & Co St Christopher Hou Wellington Road South Stockport Cheshire SK2 6NG |
Director Name | Mr Kevin Aidan Wilcox |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Office Of J Humphrey Jones & Co St Christopher Hou Wellington Road South Stockport Cheshire SK2 6NG |
Registered Address | Office Of J Humphrey Jones & Co St Christopher House Wellington Road South Stockport Cheshire SK2 6NG |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
45 at £1 | Francis Anthony Stapleton 45.00% Ordinary |
---|---|
45 at £1 | Scott Jordan Stapleton 45.00% Ordinary |
10 at £1 | Aegis Legal LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | Application to strike the company off the register (3 pages) |
1 September 2015 | Application to strike the company off the register (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
21 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-21
|
21 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-21
|
21 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-21
|
29 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 July 2012 | Director's details changed for Francis Anthony Stapleton on 20 July 2012 (2 pages) |
28 July 2012 | Director's details changed for Francis Anthony Stapleton on 20 July 2012 (2 pages) |
28 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
28 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
28 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
8 July 2011 | Incorporation
|
8 July 2011 | Incorporation
|
8 July 2011 | Incorporation
|