Heaton Lane
Stockport
SK4 1BS
Secretary Name | Mr Brendan Crowshaw |
---|---|
Status | Closed |
Appointed | 30 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Regent House 9th Floor Heaton Lane Stockport SK4 1BS |
Director Name | Mr Matthew David Meecham |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2017(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 9th Floor Heaton Lane Stockport SK4 1BS |
Director Name | Mr Matthew David Meecham |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(1 year, 5 months after company formation) |
Appointment Duration | 4 months (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pepper House Pepper Road Hazel Grove Stockport Cheshire SK7 5DP |
Registered Address | Regent House 9th Floor Heaton Lane Stockport SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
240 at £0.01 | Matthew Meecham 60.00% Ordinary B |
---|---|
120 at £0.01 | Brendan Crowshaw 30.00% Ordinary A |
40 at £0.01 | David Rogers 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £3,708 |
Current Liabilities | £5,919 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2019 | Application to strike the company off the register (1 page) |
1 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
9 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
17 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
17 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (3 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (3 pages) |
16 January 2017 | Appointment of Mr Matthew David Meecham as a director on 13 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr Matthew David Meecham as a director on 13 January 2017 (2 pages) |
6 January 2017 | Registered office address changed from 9th Floor, Regent House Heaton Lane Stockport SK4 1BS England to Regent House 9th Floor Heaton Lane Stockport SK4 1BS on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from 9th Floor, Regent House Heaton Lane Stockport SK4 1BS England to Regent House 9th Floor Heaton Lane Stockport SK4 1BS on 6 January 2017 (1 page) |
5 January 2017 | Registered office address changed from 46 Station Road Reddish Stockport Cheshire SK5 6nd to 9th Floor, Regent House Heaton Lane Stockport SK4 1BS on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from 46 Station Road Reddish Stockport Cheshire SK5 6nd to 9th Floor, Regent House Heaton Lane Stockport SK4 1BS on 5 January 2017 (1 page) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 July 2015 | Termination of appointment of Matthew David Meecham as a director on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Matthew David Meecham as a director on 15 July 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
29 April 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
16 March 2015 | Appointment of Mr Matthew David Meecham as a director on 16 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Matthew David Meecham as a director on 16 March 2015 (2 pages) |
18 February 2015 | Previous accounting period extended from 30 September 2014 to 31 January 2015 (1 page) |
18 February 2015 | Previous accounting period extended from 30 September 2014 to 31 January 2015 (1 page) |
13 November 2014 | Company name changed best match LTD\certificate issued on 13/11/14
|
13 November 2014 | Company name changed best match LTD\certificate issued on 13/11/14
|
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
11 October 2013 | Company name changed best match financial LIMITED\certificate issued on 11/10/13
|
11 October 2013 | Company name changed best match financial LIMITED\certificate issued on 11/10/13
|
30 September 2013 | Incorporation Statement of capital on 2013-09-30
|
30 September 2013 | Incorporation Statement of capital on 2013-09-30
|