Stockport
Cheshire
SK1 1EB
Director Name | Mr Christopher David Longden |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge House Wilmslow Road Mottram St. Andrew Macclesfield Cheshire SK10 4QT |
Director Name | Mr Christopher David Longden |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge House Wilmslow Road Mottram St. Andrew Macclesfield Cheshire SK10 4QT |
Registered Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Elizabeth Rothwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,048 |
Cash | £5,092 |
Current Liabilities | £32,093 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 29 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 13 July 2022 (overdue) |
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (5 pages) |
---|---|
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
29 July 2019 | Confirmation statement made on 26 June 2019 with updates (5 pages) |
23 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
21 August 2018 | Confirmation statement made on 26 June 2018 with updates (5 pages) |
27 June 2017 | Director's details changed for Mr Christopher David Longden on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Christopher David Longden on 27 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Termination of appointment of Christopher David Longden as a director on 26 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Christopher David Longden as a director on 26 June 2017 (1 page) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
12 June 2017 | Director's details changed for Miss Elizabeth Longden on 9 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Miss Elizabeth Longden on 9 June 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
9 June 2017 | Statement of capital following an allotment of shares on 5 June 2017
|
9 June 2017 | Statement of capital following an allotment of shares on 5 June 2017
|
7 June 2017 | Director's details changed for Miss Elizabeth Rothwell on 6 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Miss Elizabeth Rothwell on 6 June 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
6 June 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
6 June 2017 | Director's details changed for Mr Christopher David Longden on 6 June 2017 (2 pages) |
6 June 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
6 June 2017 | Director's details changed for Mr Christopher David Longden on 6 June 2017 (2 pages) |
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
12 May 2017 | Registered office address changed from 402 18 Leftbank Spinningfields Manchester M3 3AJ to 7 st. Petersgate Stockport Cheshire SK1 1EB on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from 402 18 Leftbank Spinningfields Manchester M3 3AJ to 7 st. Petersgate Stockport Cheshire SK1 1EB on 12 May 2017 (1 page) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
12 April 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 April 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
10 November 2014 | Appointment of Christopher David Longden as a director on 29 October 2014 (3 pages) |
10 November 2014 | Appointment of Christopher David Longden as a director on 29 October 2014 (3 pages) |
6 November 2014 | Appointment of Mr Christopher David Longden as a director on 1 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Christopher David Longden as a director on 1 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Christopher David Longden as a director on 1 November 2014 (2 pages) |
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|