Stannington
Sheffield
S6 6AB
Director Name | Samantha Jayne Harrison |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2011(1 day after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Rutland Road Southport Merseyside PR8 6PB |
Director Name | Mrs Susan Harrison |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2011(1 day after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Southbank Road Southport Merseyside PR8 6LY |
Director Name | Martin McIver |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2011(1 day after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Apt 145 Block A Smithfield Market Smithfield Dublin Ireland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Neil Dallywater |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(1 day after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Llwyni Clawddnewydd Ruthin Denbighshire |
Website | tattooteaparty.com |
---|---|
Email address | [email protected] |
Registered Address | The Evenys Suite, Bryant House 61 - 63 Wellington Road North Stockport Cheshire SK4 1HS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£1,120 |
Cash | £1,014 |
Current Liabilities | £2,234 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
9 November 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
---|---|
1 June 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
20 May 2020 | Previous accounting period shortened from 30 June 2020 to 30 April 2020 (1 page) |
15 October 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
31 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
17 July 2018 | Previous accounting period shortened from 31 August 2018 to 30 June 2018 (1 page) |
12 December 2017 | Registered office address changed from 21 Duffield Road Salford M6 7RE to The Evenys Suite, Bryant House 61 - 63 Wellington Road North Stockport Cheshire SK4 1HS on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from 21 Duffield Road Salford M6 7RE to The Evenys Suite, Bryant House 61 - 63 Wellington Road North Stockport Cheshire SK4 1HS on 12 December 2017 (1 page) |
9 October 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
23 September 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 September 2013 | Previous accounting period shortened from 30 June 2014 to 31 August 2013 (1 page) |
16 September 2013 | Previous accounting period shortened from 30 June 2014 to 31 August 2013 (1 page) |
2 September 2013 | Registered office address changed from Events Suite Bryant House Wellington Road North Stockport Cheshire SK4 1HS United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from Events Suite Bryant House Wellington Road North Stockport Cheshire SK4 1HS United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from Events Suite Bryant House Wellington Road North Stockport Cheshire SK4 1HS United Kingdom on 2 September 2013 (1 page) |
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
17 July 2013 | Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
17 July 2013 | Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
5 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (8 pages) |
5 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (8 pages) |
2 September 2011 | Appointment of Richard David Harrison as a director (2 pages) |
2 September 2011 | Appointment of Martin Mciver as a director (2 pages) |
2 September 2011 | Registered office address changed from 21 Duffield Road Salford M6 7RE United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Appointment of Martin Mciver as a director (2 pages) |
2 September 2011 | Appointment of Neil Dallywater as a director (2 pages) |
2 September 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
2 September 2011 | Appointment of Samantha Jayne Harrison as a director (2 pages) |
2 September 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
2 September 2011 | Registered office address changed from 21 Duffield Road Salford M6 7RE United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Appointment of Neil Dallywater as a director (2 pages) |
2 September 2011 | Appointment of Richard David Harrison as a director (2 pages) |
2 September 2011 | Appointment of Susan Harrison as a director (2 pages) |
2 September 2011 | Registered office address changed from 21 Duffield Road Salford M6 7RE United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Appointment of Susan Harrison as a director (2 pages) |
2 September 2011 | Appointment of Samantha Jayne Harrison as a director (2 pages) |
23 August 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 August 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 August 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 August 2011 | Incorporation (20 pages) |
23 August 2011 | Incorporation (20 pages) |
23 August 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |