Stockport
Cheshire
SK2 5SF
Secretary Name | Mrs Sara Severn |
---|---|
Status | Resigned |
Appointed | 30 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Broadway Stockport Cheshire SK2 5SF |
Website | www.flashrads.com |
---|---|
Email address | [email protected] |
Telephone | 0800 3213481 |
Telephone region | Freephone |
Registered Address | 50 Broadway Offerton Stockport Cheshire SK2 5SF |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Offerton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Paul Severn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,960 |
Cash | £286 |
Current Liabilities | £17,807 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 March 2014 | Termination of appointment of Sara Severn as a secretary (1 page) |
27 March 2014 | Termination of appointment of Sara Severn as a secretary (1 page) |
27 March 2014 | Registered office address changed from C/O Pjs Installations Uk Ltd Unit 17 Brookfield Ind Estate Christie Street Stockport SK1 4LR SK1 4LR United Kingdom on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from C/O Pjs Installations Uk Ltd Unit 17 Brookfield Ind Estate Christie Street Stockport SK1 4LR SK1 4LR United Kingdom on 27 March 2014 (1 page) |
7 March 2014 | Company name changed flashrads LIMITED\certificate issued on 07/03/14
|
7 March 2014 | Company name changed flashrads LIMITED\certificate issued on 07/03/14
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | Incorporation (21 pages) |
30 March 2012 | Incorporation (21 pages) |