Stockport
Cheshire
SK1 1YJ
Director Name | Mrs Kathleen Margaret Oliver |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2016(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 05 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Secretary Name | Mrs Kathleen Margaret Oliver |
---|---|
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Website | framinghamitsolutions.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
51 at £1 | Andrew Oliver 51.00% Ordinary |
---|---|
49 at £1 | Kathleen Oliver 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,709 |
Cash | £25,982 |
Current Liabilities | £23,443 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2020 | Application to strike the company off the register (1 page) |
21 August 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
20 May 2020 | Current accounting period shortened from 30 September 2020 to 30 June 2020 (1 page) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
8 December 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
17 April 2016 | Appointment of Mrs Kathleen Margaret Oliver as a director on 17 April 2016 (2 pages) |
17 April 2016 | Termination of appointment of Kathleen Margaret Oliver as a secretary on 16 April 2016 (1 page) |
17 April 2016 | Termination of appointment of Kathleen Margaret Oliver as a secretary on 16 April 2016 (1 page) |
17 April 2016 | Appointment of Mrs Kathleen Margaret Oliver as a director on 17 April 2016 (2 pages) |
8 December 2015 | Registered office address changed from 2 Elm Tree Cottages Church Lane Huxley Chester CH3 9BQ to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from 2 Elm Tree Cottages Church Lane Huxley Chester CH3 9BQ to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 8 December 2015 (1 page) |
7 December 2015 | Director's details changed for Mr Andrew Oliver on 1 December 2015 (2 pages) |
7 December 2015 | Director's details changed for Mr Andrew Oliver on 1 December 2015 (2 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
14 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
6 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
28 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
5 October 2012 | Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
5 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
5 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
5 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
13 May 2012 | Statement of capital following an allotment of shares on 13 May 2012
|
13 May 2012 | Statement of capital following an allotment of shares on 13 May 2012
|
27 April 2012 | Incorporation
|
27 April 2012 | Incorporation
|