Davenport
Stockport
SK3 8SD
Director Name | Mrs Sally Ruth Brown |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 29 Garners Lane Stockport SK3 8SD |
Director Name | Miss Julia Catherine Trevor |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bosden Fold Road Hazelgrove Stockport SK7 4LQ |
Registered Address | 29 Garners Lane Davenport Stockport SK3 8SD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
10 at £1 | David Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £680 |
Cash | £32 |
Current Liabilities | £528 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2015 | Voluntary strike-off action has been suspended (1 page) |
1 May 2015 | Voluntary strike-off action has been suspended (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | Application to strike the company off the register (3 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | Application to strike the company off the register (3 pages) |
10 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
19 July 2013 | Termination of appointment of Julia Trevor as a director (1 page) |
19 July 2013 | Termination of appointment of Julia Trevor as a director (1 page) |
15 July 2013 | Termination of appointment of Julia Trevor as a director (1 page) |
15 July 2013 | Termination of appointment of Julia Trevor as a director (1 page) |
12 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Termination of appointment of Sally Brown as a director (1 page) |
11 March 2013 | Termination of appointment of Sally Brown as a director (1 page) |
22 November 2012 | Company name changed trinity global management systems LTD\certificate issued on 22/11/12
|
22 November 2012 | Change of name notice (2 pages) |
22 November 2012 | Company name changed trinity global management systems LTD\certificate issued on 22/11/12
|
22 November 2012 | Change of name notice (2 pages) |
13 February 2012 | Incorporation (26 pages) |
13 February 2012 | Incorporation (26 pages) |