Heaton Mersey
Stockport
Cheshire
SK4 4HG
Director Name | Mrs Verna Jane Cuthbert |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(same day as company formation) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | 1 Napier Road Heaton Moor Stockport Cheshire SK4 4HG |
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
100 at £1 | Nigel Cuthbert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,534 |
Cash | £11,691 |
Current Liabilities | £18,096 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 15 June 2023 (overdue) |
14 March 2024 | Liquidators' statement of receipts and payments to 29 February 2024 (25 pages) |
---|---|
14 March 2023 | Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 14 March 2023 (2 pages) |
13 March 2023 | Appointment of a voluntary liquidator (3 pages) |
13 March 2023 | Statement of affairs (11 pages) |
13 March 2023 | Resolutions
|
30 August 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
28 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
2 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (5 pages) |
28 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
2 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
5 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
27 June 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Nigel Cuthbert as a person with significant control on 31 March 2017 (2 pages) |
27 June 2017 | Notification of Nigel Cuthbert as a person with significant control on 31 March 2017 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
13 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
14 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
28 February 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 January 2014 | Previous accounting period extended from 30 June 2013 to 30 November 2013 (1 page) |
28 January 2014 | Previous accounting period extended from 30 June 2013 to 30 November 2013 (1 page) |
10 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
11 July 2012 | Appointment of Verna Jane Cuthbert as a director (3 pages) |
11 July 2012 | Appointment of Verna Jane Cuthbert as a director (3 pages) |
9 July 2012 | Appointment of Nigel Cuthbert as a director (3 pages) |
9 July 2012 | Appointment of Nigel Cuthbert as a director (3 pages) |
6 June 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
6 June 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
1 June 2012 | Incorporation
|
1 June 2012 | Incorporation
|
1 June 2012 | Incorporation
|