Reddish
Stockport
Cheshire
SK5 7QU
Secretary Name | Mrs Julia Mary Felix |
---|---|
Status | Closed |
Appointed | 05 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Sharrow Hall Farm Cropper Lane Sutton On The Hill Derbyshire DE6 5JJ |
Registered Address | 82 Reddish Road Reddish Stockport Cheshire SK5 7QU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Richard Felix 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2014 | Application to strike the company off the register (3 pages) |
19 June 2014 | Registered office address changed from C/O Montague Brown 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 19 June 2014 (1 page) |
28 January 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
27 June 2013 | Resolutions
|
30 April 2013 | Change of name notice (2 pages) |
5 November 2012 | Incorporation
|