Stockport
Cheshire
SK3 8AB
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2012(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2012(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Charles Anthony Dixon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,869 |
Cash | £1 |
Current Liabilities | £7,320 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-07-13
|
13 April 2016 | Compulsory strike-off action has been suspended (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
24 July 2013 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 24 July 2013 (1 page) |
24 July 2013 | Termination of appointment of Online Nominees Limited as a director (1 page) |
24 July 2013 | Termination of appointment of Samuel Lloyd as a director (1 page) |
24 July 2013 | Appointment of Charles Dixon as a director (2 pages) |
24 July 2013 | Termination of appointment of Online Corporate Secretaries Limited as a secretary (1 page) |
14 December 2012 | Incorporation (37 pages) |