Yew Street
Stockport
Cheshire
SK4 2HD
Director Name | Mr Jamie Lee Dance |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2020(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 01 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Richard Goodwin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Houghtone Lane Swinton Manchester M27 0BN |
Director Name | Mr James Alfred Dance |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,048 |
Cash | £892 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
1 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2021 | Application to strike the company off the register (1 page) |
4 October 2021 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
23 August 2021 | Current accounting period shortened from 31 December 2021 to 31 August 2021 (1 page) |
14 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
26 October 2020 | Confirmation statement made on 17 October 2020 with updates (5 pages) |
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
21 July 2020 | Cessation of James Alfred Dance as a person with significant control on 1 January 2020 (1 page) |
21 July 2020 | Notification of Jamie Lee Dance as a person with significant control on 1 January 2020 (2 pages) |
9 January 2020 | Appointment of Mr Jamie Lee Dance as a director on 1 January 2020 (2 pages) |
9 January 2020 | Termination of appointment of James Alfred Dance as a director on 1 January 2020 (1 page) |
21 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
16 January 2017 | Director's details changed for Mr James Alfred Dance on 5 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mr James Alfred Dance on 5 January 2017 (2 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
19 July 2016 | Director's details changed for Anthony Marsden on 11 June 2016 (2 pages) |
19 July 2016 | Director's details changed for Anthony Marsden on 11 June 2016 (2 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 August 2015 | Termination of appointment of Richard Goodwin as a director on 25 June 2015 (1 page) |
20 August 2015 | Termination of appointment of Richard Goodwin as a director on 25 June 2015 (1 page) |
7 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
3 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 January 2014 | Change of name notice (1 page) |
10 January 2014 | Company name changed the green deal advisory centre LIMITED\certificate issued on 10/01/14
|
10 January 2014 | Change of name notice (1 page) |
10 January 2014 | Company name changed the green deal advisory centre LIMITED\certificate issued on 10/01/14
|
28 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
29 April 2013 | Director's details changed for Mr James Alfred Dance on 21 March 2013 (3 pages) |
29 April 2013 | Director's details changed for Mr James Alfred Dance on 21 March 2013 (3 pages) |
28 March 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
28 March 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
17 October 2012 | Incorporation
|
17 October 2012 | Incorporation
|