Disley
Stockport
SK12 2BB
Secretary Name | Mr Matthew David Meecham |
---|---|
Status | Closed |
Appointed | 18 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Buxton Old Road Disley Stockport SK12 2BB |
Director Name | Mr David James Rogers |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2013(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 15 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sk8 |
Director Name | David James Rogers |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(1 year, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor Spinningfields 3 Hardman Street Manchester Greater Manchester M3 3HF |
Website | https://www.theclickadvisor.com/ |
---|---|
Email address | [email protected] |
Registered Address | 9th Floor, Regent House Heaton Lane Stockport SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
120 at £1 | Matthew Meecham 60.00% Ordinary A |
---|---|
80 at £1 | David Rogers 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £52,458 |
Cash | £67,830 |
Current Liabilities | £37,886 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
15 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2021 | Application to strike the company off the register (1 page) |
22 March 2021 | Change of details for Mr Matthew Meecham as a person with significant control on 21 March 2021 (2 pages) |
22 March 2021 | Director's details changed for Mr David James Rogers on 21 March 2021
|
22 March 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
22 March 2021 | Secretary's details changed for Mr Matthew David Meecham on 21 March 2021 (1 page) |
22 March 2021 | Director's details changed for Mr Matthew David Meecham on 21 March 2021 (2 pages) |
8 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
28 January 2020 | Confirmation statement made on 18 January 2020 with updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
31 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
24 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
29 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
29 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
5 January 2017 | Registered office address changed from Sunrise House Hulley Road Macclesfield Cheshire SK10 2LP to 9th Floor, Regent House Heaton Lane Stockport SK4 1BS on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Sunrise House Hulley Road Macclesfield Cheshire SK10 2LP to 9th Floor, Regent House Heaton Lane Stockport SK4 1BS on 5 January 2017 (1 page) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
3 October 2016 | Director's details changed for Mr Matthew David Meecham on 1 October 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Matthew David Meecham on 1 October 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr David James Rogers on 1 October 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr David James Rogers on 1 October 2016 (2 pages) |
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (11 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (11 pages) |
27 July 2015 | Director's details changed for Mr Matthew David Meecham on 24 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Matthew David Meecham on 24 July 2015 (2 pages) |
26 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
14 July 2014 | Total exemption small company accounts made up to 31 January 2014 (11 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 January 2014 (11 pages) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
10 January 2014 | Termination of appointment of David Rogers as a director (1 page) |
10 January 2014 | Termination of appointment of David Rogers as a director (1 page) |
3 January 2014 | Resolutions
|
3 January 2014 | Resolutions
|
3 January 2014 | Resolutions
|
3 January 2014 | Change of share class name or designation (2 pages) |
3 January 2014 | Resolutions
|
3 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
3 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
3 January 2014 | Change of share class name or designation (2 pages) |
3 January 2014 | Appointment of David James Rogers as a director (3 pages) |
3 January 2014 | Appointment of David James Rogers as a director (3 pages) |
26 December 2013 | Appointment of Mr David James Rogers as a director (2 pages) |
26 December 2013 | Appointment of Mr David James Rogers as a director (2 pages) |
4 December 2013 | Registered office address changed from C/O the Click Advisor 10Th Floor Spinningfields 3 Hardman Street Manchester M3 3HF England on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from C/O the Click Advisor 10Th Floor Spinningfields 3 Hardman Street Manchester M3 3HF England on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from C/O the Click Advisor 10Th Floor Spinningfields 3 Hardman Street Manchester M3 3HF England on 4 December 2013 (1 page) |
7 March 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Director's details changed for Mr Matthew David Meecham on 1 July 2012 (2 pages) |
21 January 2013 | Director's details changed for Mr Matthew David Meecham on 1 July 2012 (2 pages) |
21 January 2013 | Director's details changed for Mr Matthew David Meecham on 1 July 2012 (2 pages) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
23 March 2012 | Registered office address changed from 1 Overdale Road Newtown, Disley Stockport Cheshire SK12 2RJ United Kingdom on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from 1 Overdale Road Newtown, Disley Stockport Cheshire SK12 2RJ United Kingdom on 23 March 2012 (1 page) |
18 January 2012 | Incorporation
|
18 January 2012 | Incorporation
|