Yew Street
Stockport
Cheshire
SK4 2HD
Director Name | Mr David Nicholas Sherratt |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Website | royalmail.com |
---|---|
Telephone | 0800 1303089 |
Telephone region | Freephone |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
101 at £1 | Mr David Nicholas Sherratt 50.00% Ordinary |
---|---|
101 at £1 | Mr Richard Lee Hayes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £296 |
Current Liabilities | £906 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 November 2016 | Declaration of solvency (3 pages) |
---|---|
18 November 2016 | Appointment of a voluntary liquidator (1 page) |
18 November 2016 | Resolutions
|
17 November 2016 | Registered office address changed from Bailey Court Green Street Macclesfield Cheshire SK10 1JQ to C/O Begbies Taylor 340 Deansgate Manchester M3 4LY on 17 November 2016 (2 pages) |
27 September 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 November 2015 | Director's details changed for Mr Richard Lee Hayes on 18 November 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr David Nicholas Sherratt on 27 October 2015 (2 pages) |
11 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
3 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
8 July 2014 | Director's details changed for Mr Richard Lee Hayes on 4 July 2014 (2 pages) |
8 July 2014 | Previous accounting period shortened from 30 September 2014 to 30 April 2014 (1 page) |
8 July 2014 | Director's details changed for Mr David Nicholas Sherratt on 4 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr David Nicholas Sherratt on 4 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Richard Lee Hayes on 4 July 2014 (2 pages) |
24 January 2014 | Statement of capital following an allotment of shares on 30 November 2013
|
24 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
24 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
24 January 2014 | Statement of capital following an allotment of shares on 30 November 2013
|
24 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
24 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
10 September 2013 | Incorporation
|