Stockport
Cheshire
SK4 5JQ
Director Name | Mr Daniel Patrick McLaughlin |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(same day as company formation) |
Role | Project Engineer |
Country of Residence | England |
Correspondence Address | 25 Houldsworth Street Reddish Stockport Cheshire SK5 6BU |
Registered Address | Unit 7a, Hibbert Street Business Park Hibbert Street Reddish Stockport Cheshire SK4 1NS |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
60 at £1 | Daniel Patrick Mclaughlin 50.00% Ordinary |
---|---|
60 at £1 | Thomas Bradley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,683 |
Cash | £10 |
Current Liabilities | £3,736 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 May |
10 August 2018 | Delivered on: 15 August 2018 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
7 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
---|---|
20 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
9 September 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
8 September 2016 | Registered office address changed from C/O La&C 2nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY to Unit 7a, Hibbert Street Business Park Hibbert Street Reddish Stockport Cheshire SK4 1NS on 8 September 2016 (1 page) |
21 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Thomas Bradley on 26 July 2015 (2 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
31 March 2015 | Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP to C/O La&C 2nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP to C/O La&C 2Nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY on 31 March 2015 (1 page) |
24 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
14 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders (3 pages) |
6 May 2014 | Termination of appointment of Daniel Mclaughlin as a director (1 page) |
6 May 2014 | Termination of appointment of Daniel Patrick Mclaughlin as a director on 1 May 2014 (1 page) |
6 May 2014 | Termination of appointment of Daniel Patrick Mclaughlin as a director on 1 May 2014 (1 page) |
17 April 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
17 April 2014 | Accounts made up to 31 May 2013 (2 pages) |
16 April 2014 | Previous accounting period shortened from 31 July 2013 to 31 May 2013 (1 page) |
17 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2013 | Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU United Kingdom on 16 December 2013 (1 page) |
16 December 2013 | Director's details changed for Thomas Bradley on 24 July 2013 (2 pages) |
16 December 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU United Kingdom on 16 December 2013 (1 page) |
16 December 2013 | Director's details changed for Mr Daniel Patrick Mclaughlin on 24 July 2013 (2 pages) |
16 December 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (4 pages) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
25 July 2012 | Incorporation (36 pages) |