Stockport
Cheshire
SK2 6RH
Director Name | Mr Nicholas Oliver Metcalfe |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Wellington Grove Stockport Cheshire SK2 6RH |
Registered Address | Central House Wellington Grove Stockport Cheshire SK2 6RH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
51 at £1 | Nicholas Oliver Metcalfe 51.00% Ordinary |
---|---|
49 at £1 | Margaret Elizabeth Metcalfe 49.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2016 | Application to strike the company off the register (3 pages) |
10 February 2016 | Application to strike the company off the register (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 April 2015 | Director's details changed for Mrs Margaret Elizabeth Metcalfe on 1 March 2015 (2 pages) |
16 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Mr Nicholas Oliver Metcalfe on 1 March 2015 (2 pages) |
16 April 2015 | Director's details changed for Mrs Margaret Elizabeth Metcalfe on 1 March 2015 (2 pages) |
16 April 2015 | Director's details changed for Mrs Margaret Elizabeth Metcalfe on 1 March 2015 (2 pages) |
16 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Mr Nicholas Oliver Metcalfe on 1 March 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Nicholas Oliver Metcalfe on 1 March 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Registered office address changed from Alan House Ashton Road Bredbury Stockport Cheshire SK6 2QN to Central House Wellington Grove Stockport Cheshire SK2 6RH on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from Alan House Ashton Road Bredbury Stockport Cheshire SK6 2QN to Central House Wellington Grove Stockport Cheshire SK2 6RH on 10 December 2014 (1 page) |
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
23 March 2012 | Incorporation (44 pages) |
23 March 2012 | Incorporation (44 pages) |