Stockport
Cheshire
SK4 2HD
Director Name | Mr Ross Smith |
---|---|
Date of Birth | March 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2017(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Andrew Simon Woolley |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2017(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 December 2019) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Nigel David Bennett |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Andrew Samuel Baxter |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Andrew Roger Chicken |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sheep Hey Leaches Road Shuttleworth Lancashire BL0 0ND |
Director Name | Mr David John Berry |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Stuart Craig Bradley |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2017(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Nigel David Bennett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,008 |
Cash | £5,344 |
Current Liabilities | £10,409 |
Latest Accounts | 31 December 2018 (4 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2019 | Application to strike the company off the register (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
9 April 2019 | Confirmation statement made on 23 March 2019 with updates (5 pages) |
9 April 2019 | Director's details changed for Mr Paul Glynn Abbott on 23 March 2019 (2 pages) |
13 April 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
3 April 2018 | Confirmation statement made on 23 March 2018 with updates (5 pages) |
3 April 2018 | Termination of appointment of Stuart Craig Bradley as a director on 28 February 2018 (1 page) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
28 February 2017 | Termination of appointment of Nigel David Bennett as a director on 2 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Nigel David Bennett as a director on 2 February 2017 (1 page) |
22 February 2017 | Appointment of Mr Andrew Simon Woolley as a director on 2 February 2017 (2 pages) |
22 February 2017 | Termination of appointment of Andrew Samuel Baxter as a director on 2 February 2017 (1 page) |
22 February 2017 | Appointment of Mr Ross Smith as a director on 2 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Stuart Craig Bradley as a director on 2 February 2017 (2 pages) |
22 February 2017 | Statement of capital following an allotment of shares on 2 February 2017
|
22 February 2017 | Appointment of Mr Andrew Simon Woolley as a director on 2 February 2017 (2 pages) |
22 February 2017 | Termination of appointment of Andrew Samuel Baxter as a director on 2 February 2017 (1 page) |
22 February 2017 | Appointment of Mr Ross Smith as a director on 2 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Stuart Craig Bradley as a director on 2 February 2017 (2 pages) |
22 February 2017 | Statement of capital following an allotment of shares on 2 February 2017
|
28 October 2016 | Termination of appointment of David John Berry as a director on 28 October 2016 (1 page) |
28 October 2016 | Termination of appointment of David John Berry as a director on 28 October 2016 (1 page) |
29 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
26 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 June 2014 | Termination of appointment of Andrew Chicken as a director (2 pages) |
20 June 2014 | Termination of appointment of Andrew Chicken as a director (2 pages) |
10 June 2014 | Termination of appointment of Andrew Chicken as a director (1 page) |
10 June 2014 | Termination of appointment of Andrew Chicken as a director (1 page) |
17 April 2014 | Appointment of Mr David John Berry as a director (2 pages) |
17 April 2014 | Appointment of Mr Andrew Roger Chicken as a director (2 pages) |
17 April 2014 | Appointment of Mr David John Berry as a director (2 pages) |
17 April 2014 | Appointment of Mr Andrew Roger Chicken as a director (2 pages) |
15 April 2014 | Company name changed bosky LIMITED\certificate issued on 15/04/14
|
15 April 2014 | Change of name notice (1 page) |
15 April 2014 | Company name changed bosky LIMITED\certificate issued on 15/04/14
|
15 April 2014 | Change of name notice (1 page) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 September 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
3 September 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
19 August 2013 | Company name changed cnx LIMITED\certificate issued on 19/08/13
|
19 August 2013 | Change of name notice (1 page) |
19 August 2013 | Company name changed cnx LIMITED\certificate issued on 19/08/13
|
19 August 2013 | Change of name notice (1 page) |
14 August 2013 | Appointment of Mr Paul Glynn Abbott as a director (2 pages) |
14 August 2013 | Appointment of Mr Paul Glynn Abbott as a director (2 pages) |
15 July 2013 | Appointment of Mr Andrew Samuel Baxter as a director (2 pages) |
15 July 2013 | Appointment of Mr Andrew Samuel Baxter as a director (2 pages) |
12 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
23 March 2012 | Incorporation
|
23 March 2012 | Incorporation
|