Heaton Chapel
Stockport
Cheshire
SK4 5JQ
Director Name | Mr Carl David Jordan |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2012(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 25 Thorn Road Bramhall Stockport Cheshire SK7 1HG |
Director Name | Mr Christopher Jon Wilson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2012(same day as company formation) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | Archway Cottage Abney Hathersage Derbyshire S32 1AH |
Secretary Name | Mr Carl Jordan |
---|---|
Status | Closed |
Appointed | 29 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Thorn Road Bramhall Stockport Cheshire SK7 1HG |
Registered Address | 25 Thorn Road Bramhall Stockport Cheshire SK7 1HG |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
1 at £1 | Carl Jordan 33.33% Ordinary |
---|---|
1 at £1 | Christopher Wilson 33.33% Ordinary |
1 at £1 | Stuart Hamilton-arrandale 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,493 |
Cash | £13,125 |
Current Liabilities | £4,887 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2015 | Application to strike the company off the register (3 pages) |
23 September 2015 | Application to strike the company off the register (3 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
17 May 2012 | Director's details changed for Mr Carl David Jordan on 14 May 2012 (3 pages) |
17 May 2012 | Director's details changed for Mr Stuart Hamilton-Arrandale on 14 May 2012 (3 pages) |
17 May 2012 | Director's details changed for Mr Stuart Hamilton-Arrandale on 14 May 2012 (3 pages) |
17 May 2012 | Director's details changed for Mr Carl David Jordan on 14 May 2012 (3 pages) |
16 May 2012 | Director's details changed for Mr Christopher Jon Wilson on 14 May 2012 (3 pages) |
16 May 2012 | Director's details changed for Mr Christopher Jon Wilson on 14 May 2012 (3 pages) |
29 March 2012 | Incorporation
|
29 March 2012 | Incorporation
|