Stanley Green
Cheadle Hulme
Stockport
SK8 6PT
Secretary Name | Mr Phillip James Hufton |
---|---|
Status | Closed |
Appointed | 11 October 2017(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 September 2019) |
Role | Company Director |
Correspondence Address | 13 Big Business Park Earl Road Stanley Green Cheadle Hulme Stockport SK8 6PT |
Director Name | Mrs Amanda Jane Hufton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(same day as company formation) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Ack Lane West Cheadle Hulme Stockport Stockport Cheshire SK8 7EL |
Secretary Name | Mrs Amanda Jane Hufton |
---|---|
Status | Resigned |
Appointed | 12 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Ack Lane West Cheadle Hulme Stockport Stockport Cheshire SK8 7EL |
Director Name | Dr Phillip James Hufton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 15 September 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Ack Lane West Cheadle Hulme Stockport Stockport Cheshire SK8 7EL |
Director Name | Mr Roy Clarke |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2017) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | 13 Big Business Park Earl Road Stanley Green Cheadle Hulme Stockport SK8 6PT |
Director Name | Mr Phillip James Hufton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 October 2017) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Big Business Park Earl Road Stanley Green Cheadle Hulme Stockport SK8 6PT |
Website | royalmail.com |
---|
Registered Address | 13 Big Business Park Earl Road Stanley Green Cheadle Hulme Stockport SK8 6PT |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
7 at £1 | Amanda Jane Hufton 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2018 | Change of details for Dr Phillip James Hufton as a person with significant control on 19 April 2018 (2 pages) |
19 April 2018 | Director's details changed for Dr Phillip James Hufton on 19 April 2018 (2 pages) |
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | Application to strike the company off the register (3 pages) |
19 December 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Termination of appointment of Amanda Jane Hufton as a secretary on 11 October 2017 (1 page) |
11 October 2017 | Cessation of Amanda Jane Hufton as a person with significant control on 11 May 2017 (1 page) |
11 October 2017 | Director's details changed for Doctor Phillip James Hufton on 11 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Doctor Phillip James Hufton on 11 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Amanda Jane Hufton as a secretary on 11 October 2017 (1 page) |
11 October 2017 | Cessation of Amanda Jane Hufton as a person with significant control on 11 May 2017 (1 page) |
11 October 2017 | Appointment of Mr Phillip James Hufton as a secretary on 11 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Phillip James Hufton as a director on 11 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Amanda Jane Hufton as a director on 11 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Amanda Jane Hufton as a director on 11 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Phillip James Hufton as a director on 11 October 2017 (1 page) |
11 October 2017 | Appointment of Mr Phillip James Hufton as a secretary on 11 October 2017 (2 pages) |
18 September 2017 | Appointment of Dr Phillip James Hufton as a director on 18 September 2017 (2 pages) |
18 September 2017 | Appointment of Doctor Phillip James Hufton as a director on 17 January 2017 (2 pages) |
18 September 2017 | Appointment of Dr Phillip James Hufton as a director on 18 September 2017 (2 pages) |
18 September 2017 | Appointment of Doctor Phillip James Hufton as a director on 17 January 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
30 June 2017 | Notification of Phillip James Hufton as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Roy Clarke as a director on 30 June 2017 (1 page) |
30 June 2017 | Notification of Phillip James Hufton as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Termination of appointment of Roy Clarke as a director on 30 June 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
9 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
9 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
14 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
13 September 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
21 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
21 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
9 June 2015 | Termination of appointment of Roy Clarke as a director on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Roy Clarke as a director on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Roy Clarke as a director on 9 June 2015 (1 page) |
7 October 2014 | Appointment of Mr Roy Clarke as a director on 6 October 2014 (2 pages) |
7 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders (5 pages) |
7 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders (5 pages) |
7 October 2014 | Appointment of Mr Roy Clarke as a director on 6 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of a director (1 page) |
7 October 2014 | Termination of appointment of a director (1 page) |
7 October 2014 | Appointment of Mr Roy Clarke as a director on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Roy Hufton on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Roy Hufton on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Roy Hufton as a director on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Roy Hufton on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Roy Hufton as a director on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Roy Hufton as a director on 6 October 2014 (2 pages) |
16 September 2014 | Statement of capital following an allotment of shares on 16 September 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 16 September 2014
|
15 September 2014 | Termination of appointment of Phillip James Hufton as a director on 15 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Phillip James Hufton as a director on 15 September 2014 (1 page) |
4 September 2014 | Appointment of Dr Phillip James Hufton as a director on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Dr Phillip James Hufton as a director on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Dr Phillip James Hufton as a director on 4 September 2014 (2 pages) |
5 August 2014 | Termination of appointment of Phillip James Hufton as a director on 5 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Phillip James Hufton as a director on 5 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Phillip James Hufton as a director on 5 August 2014 (1 page) |
16 June 2014 | Company name changed healthcare (projects) partnerships LTD\certificate issued on 16/06/14
|
16 June 2014 | Company name changed healthcare (projects) partnerships LTD\certificate issued on 16/06/14
|
12 March 2014 | Registered office address changed from 54 Ack Lane West Cheadle Hulme Stockport Stockport Cheshire SK8 7EL England on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from 54 Ack Lane West Cheadle Hulme Stockport Stockport Cheshire SK8 7EL England on 12 March 2014 (1 page) |
12 September 2013 | Incorporation
|
12 September 2013 | Incorporation
|