Stockport
Cheshire
SK3 8AB
Registered Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Andrew Roy Campbell Hood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,389 |
Cash | £227,480 |
Current Liabilities | £204,125 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
8 January 2015 | Delivered on: 23 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 39 birchvale drive. Romiley. Stockport. Outstanding |
---|---|
30 December 2014 | Delivered on: 31 December 2014 Satisfied on: 21 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
11 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
31 October 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
20 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
4 April 2018 | Director's details changed for Andrew Roy Campbell Hood on 4 April 2018 (2 pages) |
4 April 2018 | Change of details for Mr Andrew Roy Campbell Hood as a person with significant control on 4 April 2018 (2 pages) |
19 September 2017 | Notification of Andrew Roy Campbell Hood as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Withdrawal of a person with significant control statement on 19 September 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
19 September 2017 | Notification of Andrew Roy Campbell Hood as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Withdrawal of a person with significant control statement on 19 September 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Satisfaction of charge 077663850001 in full (4 pages) |
21 September 2015 | Satisfaction of charge 077663850001 in full (4 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 January 2015 | Registration of charge 077663850002, created on 8 January 2015 (9 pages) |
23 January 2015 | Registration of charge 077663850002, created on 8 January 2015 (9 pages) |
23 January 2015 | Registration of charge 077663850002, created on 8 January 2015 (9 pages) |
31 December 2014 | Registration of charge 077663850001, created on 30 December 2014 (8 pages) |
31 December 2014 | Registration of charge 077663850001, created on 30 December 2014 (8 pages) |
20 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 April 2014 | Director's details changed for Andrew Roy Campbell Hood on 12 March 2014 (2 pages) |
23 April 2014 | Director's details changed for Andrew Roy Campbell Hood on 12 March 2014 (2 pages) |
4 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 April 2013 | Director's details changed for Andrew Roy Campbell Hood on 28 February 2013 (2 pages) |
25 April 2013 | Director's details changed for Andrew Roy Campbell Hood on 28 February 2013 (2 pages) |
6 November 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
7 September 2011 | Incorporation (34 pages) |
7 September 2011 | Incorporation (34 pages) |