Stafford
Staffordshire
ST21 6NF
Director Name | Mr Michael Bexon |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sugnall Business Centre Sugnall Stafford Staffordshire ST21 6NF |
Director Name | Mrs Margaret Helena Bexon |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(1 year after company formation) |
Appointment Duration | 1 year (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sugnall Business Centre Sugnall Stafford Staffordshire ST21 6NF |
Secretary Name | Fortune Hart Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2012(same day as company formation) |
Correspondence Address | Sugnall Business Centre Sugnall Stafford Staffordshire ST21 6NF |
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Michael Bexton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,004 |
Cash | £2,849 |
Current Liabilities | £42,601 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
19 April 2019 | Liquidators' statement of receipts and payments to 15 February 2019 (16 pages) |
23 April 2018 | Liquidators' statement of receipts and payments to 15 February 2018 (18 pages) |
5 April 2017 | Liquidators' statement of receipts and payments to 15 February 2017 (7 pages) |
5 April 2017 | Liquidators' statement of receipts and payments to 15 February 2017 (7 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 February 2016 | Registered office address changed from Sugnall Business Centre Sugnall Stafford Staffordshire ST21 6NF to 7 st Petersgate Stockport Cheshire SK1 1EB on 25 February 2016 (2 pages) |
25 February 2016 | Registered office address changed from Sugnall Business Centre Sugnall Stafford Staffordshire ST21 6NF to 7 st Petersgate Stockport Cheshire SK1 1EB on 25 February 2016 (2 pages) |
23 February 2016 | Appointment of a voluntary liquidator (1 page) |
23 February 2016 | Statement of affairs with form 4.19 (5 pages) |
23 February 2016 | Resolutions
|
23 February 2016 | Resolutions
|
23 February 2016 | Appointment of a voluntary liquidator (1 page) |
23 February 2016 | Statement of affairs with form 4.19 (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
24 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
22 December 2014 | Termination of appointment of Margaret Helena Bexon as a director on 1 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Margaret Helena Bexon as a director on 1 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Margaret Helena Bexon as a director on 1 December 2014 (1 page) |
17 November 2014 | Appointment of Mr Michael Bexon as a director on 17 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Michael Bexon as a director on 17 November 2014 (2 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
27 November 2013 | Appointment of Mrs Margaret Helena Bexon as a director (2 pages) |
27 November 2013 | Termination of appointment of Fortune Hart Limited as a secretary (1 page) |
27 November 2013 | Company name changed scrap cat LTD\certificate issued on 27/11/13
|
27 November 2013 | Company name changed scrap cat LTD\certificate issued on 27/11/13
|
27 November 2013 | Termination of appointment of Michael Bexon as a director (1 page) |
27 November 2013 | Termination of appointment of Fortune Hart Limited as a secretary (1 page) |
27 November 2013 | Appointment of Mrs Margaret Helena Bexon as a director (2 pages) |
27 November 2013 | Termination of appointment of Michael Bexon as a director (1 page) |
19 November 2012 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
19 November 2012 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
16 November 2012 | Incorporation
|
16 November 2012 | Incorporation
|