Offerton
Stockport
Cheshire
SK2 5XQ
Registered Address | Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | David Charles Dakin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,227 |
Cash | £24,995 |
Current Liabilities | £90,499 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 July 2013 | Delivered on: 5 July 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 July 2016 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page) |
7 April 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 April 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
30 April 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
19 February 2014 | Registered office address changed from Woodheahd House 44-46 Market Street Hyde Cheshire SK14 1AH on 19 February 2014 (1 page) |
19 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Registered office address changed from Woodheahd House 44-46 Market Street Hyde Cheshire SK14 1AH on 19 February 2014 (1 page) |
19 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
7 August 2013 | Registered office address changed from 13 Bempton Close Offerton Stockport Cheshire SK2 5XQ England on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from 13 Bempton Close Offerton Stockport Cheshire SK2 5XQ England on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from 13 Bempton Close Offerton Stockport Cheshire SK2 5XQ England on 7 August 2013 (2 pages) |
5 July 2013 | Registration of charge 083784050001 (23 pages) |
5 July 2013 | Registration of charge 083784050001 (23 pages) |
28 January 2013 | Incorporation
|
28 January 2013 | Incorporation
|