Carrwood Road Bramhall
Stockport
Cheshire
SK7 3EL
Secretary Name | Mr John Arthur Harvey Sutton |
---|---|
Status | Closed |
Appointed | 23 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Castle House Carrwood Road Bramhall Stockport Cheshire SK7 3EL |
Director Name | Mr David Edward Hallam |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ingleborough Park Drive Ingleton Carnforth Lancashire LA6 3AJ |
Registered Address | Trinity House, 114 Northenden Road Sale Cheshire M33 3HD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Sale Moor |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | David Hallam 50.00% Ordinary |
---|---|
50 at £1 | John Arthur Harvey Sutton 50.00% Ordinary |
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
11 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2022 | Application to strike the company off the register (1 page) |
1 September 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
28 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
28 March 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
25 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
28 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
2 October 2018 | Termination of appointment of David Edward Hallam as a director on 14 July 2016 (1 page) |
2 October 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
7 November 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
7 November 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
18 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
1 September 2015 | Registered office address changed from C/O Scca Ltd 2nd Floor Nelson Mill Gaskell Street Bolton BL1 2QE to Trinity House, 114 Northenden Road Sale Cheshire M33 3HD on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from C/O Scca Ltd 2nd Floor Nelson Mill Gaskell Street Bolton BL1 2QE to Trinity House, 114 Northenden Road Sale Cheshire M33 3HD on 1 September 2015 (1 page) |
11 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
11 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
19 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
19 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr David Edward Hallam on 1 January 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr David Edward Hallam on 1 January 2013 (2 pages) |
4 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Secretary's details changed for Mr John Arthur Harvey Sutton on 21 October 2011 (2 pages) |
4 September 2013 | Secretary's details changed for Mr John Arthur Harvey Sutton on 21 October 2011 (2 pages) |
4 September 2013 | Director's details changed for Mr John Arthur Harvey Sutton on 21 October 2011 (2 pages) |
4 September 2013 | Director's details changed for Mr David Edward Hallam on 1 January 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr John Arthur Harvey Sutton on 21 October 2011 (2 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
24 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Incorporation
|
23 August 2011 | Incorporation
|
23 August 2011 | Incorporation
|