Stockport
Cheshire
SK2 6RH
Director Name | Ms Gina Karen Sproson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2018(7 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 21 January 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Central House Wellington Grove Stockport Cheshire SK2 6RH |
Secretary Name | Miss Gina Karen Simcock |
---|---|
Status | Closed |
Appointed | 24 July 2018(7 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 21 January 2020) |
Role | Company Director |
Correspondence Address | Central House Wellington Grove Stockport Cheshire SK2 6RH |
Director Name | Mr Peter Richard Brierley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alan House Ashton Road, Bredbury Stockport Cheshire SK6 2QN |
Director Name | Mrs Margaret Elizabeth Metcalfe |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Wellington Grove Stockport Cheshire SK2 6RH |
Director Name | Mr Nicholas Oliver Metcalfe |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Wellington Grove Stockport Cheshire SK2 6RH |
Website | www.velvetaffair.co.uk |
---|
Registered Address | Central House Wellington Grove Stockport Cheshire SK2 6RH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
51 at £1 | Nicholas Oliver Metcalfe 51.00% Ordinary |
---|---|
49 at £1 | Margaret Elizabeth Metcalfe 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£94,552 |
Cash | £13,725 |
Current Liabilities | £108,799 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2019 | Application to strike the company off the register (3 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2018 | Appointment of Miss Gina Karen Sproson as a director on 24 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of Nicholas Oliver Metcalfe as a director on 24 July 2018 (1 page) |
25 July 2018 | Termination of appointment of Margaret Elizabeth Metcalfe as a director on 24 July 2018 (1 page) |
25 July 2018 | Appointment of Miss Gina Karen Simcock as a secretary on 24 July 2018 (2 pages) |
25 July 2018 | Appointment of Mrs Faye Elizabeth Simcock as a director on 24 July 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
19 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 July 2015 | Director's details changed for Margaret Elizabeth Metcalfe on 11 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Margaret Elizabeth Metcalfe on 11 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Nicholas Oliver Metcalfe on 11 July 2015 (2 pages) |
15 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Director's details changed for Nicholas Oliver Metcalfe on 11 July 2015 (2 pages) |
15 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Registered office address changed from Alan House Ashton Road Bredbury Stockport Cheshire SK6 2QN to Central House Wellington Grove Stockport Cheshire SK2 6RH on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from Alan House Ashton Road Bredbury Stockport Cheshire SK6 2QN to Central House Wellington Grove Stockport Cheshire SK2 6RH on 10 December 2014 (1 page) |
29 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
13 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
10 May 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
7 March 2012 | Appointment of Margaret Elizabeth Metcalfe as a director (3 pages) |
7 March 2012 | Appointment of Margaret Elizabeth Metcalfe as a director (3 pages) |
7 March 2012 | Termination of appointment of Peter Brierley as a director (2 pages) |
7 March 2012 | Appointment of Nicholas Oliver Metcalfe as a director (3 pages) |
7 March 2012 | Termination of appointment of Peter Brierley as a director (2 pages) |
7 March 2012 | Appointment of Nicholas Oliver Metcalfe as a director (3 pages) |
11 July 2011 | Incorporation (43 pages) |
11 July 2011 | Incorporation (43 pages) |