Cheadle
Cheshire
SK8 2ER
Secretary Name | John Storey |
---|---|
Status | Closed |
Appointed | 24 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Aber Road Cheadle Cheshire SK8 2ER |
Registered Address | 35 Aber Road Cheadle SK8 2ER |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
1 at £1 | John Storey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,796 |
Cash | £6,480 |
Current Liabilities | £10,144 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
19 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
18 February 2021 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2020 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
7 August 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
21 June 2019 | Director's details changed for Mr John Timothy Eiles Storey on 21 June 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
7 October 2018 | Notification of John Timothy Eiles Storey as a person with significant control on 7 October 2018 (2 pages) |
7 August 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
10 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
12 December 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
20 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
27 February 2017 | Registered office address changed from 62 Seymour Grove Manchester M16 0LN to 35 Aber Road Cheadle SK8 2ER on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 62 Seymour Grove Manchester M16 0LN to 35 Aber Road Cheadle SK8 2ER on 27 February 2017 (1 page) |
16 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
4 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
28 July 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 July 2014 | Registered office address changed from 35 Aber Road Cheadle Cheshire SK8 2ER England to 62 Seymour Grove Manchester M16 0LN on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 35 Aber Road Cheadle Cheshire SK8 2ER England to 62 Seymour Grove Manchester M16 0LN on 28 July 2014 (1 page) |
24 June 2013 | Incorporation
|
24 June 2013 | Incorporation
|