Stockport
Cheshire
SK3 8AB
Registered Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Peter George Cordwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,128 |
Cash | £956 |
Current Liabilities | £58,145 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
25 March 2014 | Delivered on: 29 March 2014 Persons entitled: The Santhouse Pensioneer Trustee Company Limited Ernest Elias Stephen Elias David Elias Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
25 March 2014 | Delivered on: 29 March 2014 Persons entitled: The Santhouse Pensioneer Trustee Company Limited Ernest Elias Stephen Elias David Elias The Santhouse Pensioneer Trustee Company Limited Ernest Elias Stephen Elias David Elias Classification: A registered charge Particulars: F/H k/a crimble lane off rochdale road east heywood greater manchester. Notification of addition to or amendment of charge. Outstanding |
25 March 2014 | Delivered on: 29 March 2014 Persons entitled: The Santhouse Pensioneer Trustee Company Limited Ernest Elias Stephen Elias David Elias The Santhouse Pensioneer Trustee Company Limited Ernest Elias Stephen Elias David Elias The Santhouse Pensioneer Trustee Company Limited Ernest Elias Stephen Elias David Elias Classification: A registered charge Particulars: F/H k/a dumfries farm 162 rochdale road east heywood greater manchester t/n GM816853. Notification of addition to or amendment of charge. Outstanding |
25 March 2014 | Delivered on: 29 March 2014 Persons entitled: Cobco (376) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 March 2014 | Delivered on: 29 March 2014 Persons entitled: Cobco (376) Limited Classification: A registered charge Particulars: F/H crimble mill crimble lane heywood t/n GM712350 GM712351 and GM783144. Notification of addition to or amendment of charge. Outstanding |
28 July 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
---|---|
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
8 October 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (3 pages) |
17 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
29 March 2014 | Registration of charge 088020140001 (26 pages) |
29 March 2014 | Registration of charge 088020140005 (22 pages) |
29 March 2014 | Registration of charge 088020140003 (27 pages) |
29 March 2014 | Registration of charge 088020140004 (27 pages) |
29 March 2014 | Registration of charge 088020140002 (21 pages) |
4 December 2013 | Incorporation Statement of capital on 2013-12-04
|