Stockport
Cheshire
SK6 3JG
Director Name | Mrs Sarah Jane Jackson |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 138 Romiley Stockport Cheshire SK6 3JG |
Director Name | Taillear Adams Jackson |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 January 2012(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 13a Hyde Road Woodley Stockport Cheshire SK6 1QG |
Director Name | Mrs Laura Patricia Jackson |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(1 year, 8 months after company formation) |
Appointment Duration | 7 months (resigned 01 May 2014) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 13a Hyde Road Woodley Stockport Cheshire SK6 1QG |
Director Name | Mr Taillear Macaulay Adams-Jackson |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 2015) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU |
Telephone | 0161 8793792 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 138 Romiley Stockport Cheshire SK6 3JG |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Edward Lucas Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,344 |
Cash | £57,214 |
Current Liabilities | £254,739 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 29 August 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (3 months, 4 weeks from now) |
15 October 2021 | Delivered on: 22 October 2021 Persons entitled: Jonathan Michael Fitton Classification: A registered charge Particulars: Park house 5 acres lane stalybridge cheshire. Outstanding |
---|---|
30 April 2021 | Delivered on: 11 May 2021 Persons entitled: Godfrey Hoyne Property Investments LTD Classification: A registered charge Particulars: All that freehold property known as park house 5 acres lane stalybridge SK15 2JR more particularly registered at hm land registry with title absolute under title number GM2476. Outstanding |
16 April 2024 | Total exemption full accounts made up to 30 November 2023 (9 pages) |
---|---|
6 November 2023 | Satisfaction of charge 078977450001 in full (1 page) |
6 November 2023 | Satisfaction of charge 078977450002 in full (1 page) |
8 September 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
14 January 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
17 August 2022 | Confirmation statement made on 17 August 2022 with updates (5 pages) |
12 July 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
24 May 2022 | Registered office address changed from C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU to Unit 138 Romiley Stockport Cheshire SK6 3JG on 24 May 2022 (1 page) |
22 October 2021 | Registration of charge 078977450002, created on 15 October 2021 (10 pages) |
27 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
10 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
11 May 2021 | Registration of charge 078977450001, created on 30 April 2021 (5 pages) |
7 September 2020 | Appointment of Mrs Sarah Jane Jackson as a director on 17 June 2020 (2 pages) |
7 September 2020 | Confirmation statement made on 7 September 2020 with updates (5 pages) |
30 June 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
6 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
7 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
8 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 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) |
10 November 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 November 2015 (8 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) |
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
21 December 2015 | Termination of appointment of Taillear Macaulay Adams-Jackson as a director on 21 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Taillear Macaulay Adams-Jackson as a director on 21 December 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
14 August 2015 | Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page) |
2 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
27 November 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 August 2014 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page) |
29 August 2014 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page) |
25 July 2014 | Appointment of Mr Taillear Macaulay Adams-Jackson as a director on 16 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr Taillear Macaulay Adams-Jackson as a director on 16 July 2014 (2 pages) |
10 July 2014 | Termination of appointment of Laura Jackson as a director (1 page) |
10 July 2014 | Termination of appointment of Laura Jackson as a director (1 page) |
24 February 2014 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
16 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
28 October 2013 | Appointment of Mrs Laura Patricia Jackson as a director (2 pages) |
28 October 2013 | Appointment of Mrs Laura Patricia Jackson as a director (2 pages) |
4 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 November 2012 (1 page) |
4 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 November 2012 (1 page) |
27 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Appointment of Mr Edward Lucas Jackson as a director (2 pages) |
19 December 2012 | Termination of appointment of Taillear Jackson as a director (1 page) |
19 December 2012 | Appointment of Mr Edward Lucas Jackson as a director (2 pages) |
19 December 2012 | Termination of appointment of Taillear Jackson as a director (1 page) |
5 January 2012 | Incorporation (35 pages) |
5 January 2012 | Incorporation (35 pages) |