Lees
Oldham
OL4 5EE
Director Name | Mr David Stone |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Milking Green Hartshead Street Olham OL4 5EE |
Director Name | Gareth David Stone |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Milking Green Hartshead Street Lees Oldham Lancashire OL4 5EE |
Telephone | 0161 6282735 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 2 Milking Green Hartshead Street Olham OL4 5EE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Saddleworth West and Lees |
Built Up Area | Greater Manchester |
100 at £1 | David Stone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,339 |
Cash | £708 |
Current Liabilities | £11,341 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
6 April 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
29 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
13 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
5 May 2016 | Previous accounting period extended from 28 February 2016 to 30 April 2016 (1 page) |
5 May 2016 | Previous accounting period extended from 28 February 2016 to 30 April 2016 (1 page) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
12 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
15 May 2014 | Company name changed c & n gases LIMITED\certificate issued on 15/05/14
|
15 May 2014 | Company name changed c & n gases LIMITED\certificate issued on 15/05/14
|
2 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
23 May 2013 | Appointment of Gareth David Stone as a director (3 pages) |
23 May 2013 | Appointment of Gareth David Stone as a director (3 pages) |
15 May 2013 | Appointment of Darren Wayne Stone as a director (3 pages) |
15 May 2013 | Appointment of Darren Wayne Stone as a director (3 pages) |
28 February 2013 | Incorporation
|
28 February 2013 | Incorporation
|