Yew Street
Stockport
Cheshire
SK4 2HD
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mr Piers Alexander Rishad Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £926 |
Cash | £595 |
Current Liabilities | £894 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2018 | Application to strike the company off the register (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 April 2014 | Director's details changed for Mr Piers Alexander Rishad Martin on 14 April 2014 (2 pages) |
17 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Mr Piers Alexander Rishad Martin on 14 April 2014 (2 pages) |
14 April 2014 | Registered office address changed from Fairfield House 86 Heyes Lane Alderley Edge Cheshire SK9 7LE United Kingdom on 14 April 2014 (1 page) |
14 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
14 April 2014 | Director's details changed for Mr Piers Alexander Rishad Martin on 27 March 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Piers Alexander Rishad Martin on 27 March 2014 (2 pages) |
14 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
14 April 2014 | Registered office address changed from Fairfield House 86 Heyes Lane Alderley Edge Cheshire SK9 7LE United Kingdom on 14 April 2014 (1 page) |
2 April 2013 | Incorporation
|
2 April 2013 | Incorporation
|