Stockport
Cheshire
SK1 1EB
Director Name | Mrs Lesley Anne Gowans |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2012(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
Director Name | Mr Robert Stephen Kelford |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Director Name | Mr Steve Thomas Grindrod |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 04 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA |
Secretary Name | KBS Corporate Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 04 January 2012) |
Correspondence Address | Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD |
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Lesley Gowans 50.00% Ordinary |
---|---|
50 at £1 | Neil Gowans 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170,095 |
Cash | £212,393 |
Current Liabilities | £42,599 |
Latest Accounts | 31 December 2013 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2015 | Final Gazette dissolved following liquidation (1 page) |
10 May 2015 | Final Gazette dissolved following liquidation (1 page) |
10 February 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
10 February 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
18 July 2014 | Registered office address changed from 16 John Bardshaw Court Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB on 18 July 2014 (2 pages) |
18 July 2014 | Registered office address changed from 16 John Bardshaw Court Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB on 18 July 2014 (2 pages) |
16 July 2014 | Declaration of solvency (3 pages) |
16 July 2014 | Appointment of a voluntary liquidator (1 page) |
16 July 2014 | Resolutions
|
16 July 2014 | Declaration of solvency (3 pages) |
16 July 2014 | Appointment of a voluntary liquidator (1 page) |
16 July 2014 | Resolutions
|
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
17 May 2013 | Director's details changed for Mrs Lesley Anne Gowans on 16 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Neil Gowans on 16 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Mrs Lesley Anne Gowans on 16 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Neil Gowans on 16 May 2013 (2 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Company name changed arbutus investments LTD\certificate issued on 19/12/12
|
19 December 2012 | Change of name notice (2 pages) |
19 December 2012 | Company name changed arbutus investments LTD\certificate issued on 19/12/12
|
19 December 2012 | Change of name notice (2 pages) |
5 December 2012 | Registered office address changed from C/O Kbs Partnership Llp Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from C/O Kbs Partnership Llp Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from C/O Kbs Partnership Llp Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD United Kingdom on 5 December 2012 (1 page) |
18 April 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
18 April 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
29 February 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
29 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Appointment of Mrs Lesley Anne Gowans as a director on 24 February 2012 (2 pages) |
29 February 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
29 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Appointment of Mrs Lesley Anne Gowans as a director on 24 February 2012 (2 pages) |
6 January 2012 | Termination of appointment of Steve Thomas Grindrod as a director on 4 January 2012 (1 page) |
6 January 2012 | Termination of appointment of Kbs Corporate Services as a secretary on 4 January 2012 (1 page) |
6 January 2012 | Appointment of Mr Neil Gowans as a director on 4 January 2012 (2 pages) |
6 January 2012 | Termination of appointment of Steve Thomas Grindrod as a director on 4 January 2012 (1 page) |
6 January 2012 | Termination of appointment of Kbs Corporate Services as a secretary on 4 January 2012 (1 page) |
6 January 2012 | Appointment of Mr Neil Gowans as a director on 4 January 2012 (2 pages) |
6 January 2012 | Termination of appointment of Steve Thomas Grindrod as a director on 4 January 2012 (1 page) |
6 January 2012 | Termination of appointment of Kbs Corporate Services as a secretary on 4 January 2012 (1 page) |
6 January 2012 | Appointment of Mr Neil Gowans as a director on 4 January 2012 (2 pages) |
24 November 2011 | Company name changed snowdeck LTD.\certificate issued on 24/11/11
|
24 November 2011 | Company name changed snowdeck LTD.\certificate issued on 24/11/11
|
4 October 2011 | Appointment of Kbs Corporate Services as a secretary on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from Temple House 20 Holywell Row London EC4A 4XH United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Termination of appointment of Robert Stephen Kelford as a director on 4 October 2011 (1 page) |
4 October 2011 | Appointment of Mr Steven Grindrod as a director on 4 October 2011 (2 pages) |
4 October 2011 | Appointment of Kbs Corporate Services as a secretary on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from Temple House 20 Holywell Row London EC4A 4XH United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Termination of appointment of Robert Stephen Kelford as a director on 4 October 2011 (1 page) |
4 October 2011 | Appointment of Mr Steven Grindrod as a director on 4 October 2011 (2 pages) |
4 October 2011 | Appointment of Kbs Corporate Services as a secretary on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from Temple House 20 Holywell Row London EC4A 4XH United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Termination of appointment of Robert Stephen Kelford as a director on 4 October 2011 (1 page) |
4 October 2011 | Appointment of Mr Steven Grindrod as a director on 4 October 2011 (2 pages) |
22 July 2011 | Incorporation (36 pages) |
22 July 2011 | Incorporation (36 pages) |