Stockport
SK6 4DB
Director Name | Mrs Fiona Emily Atkinson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2014(same day as company formation) |
Role | Manageing Director |
Country of Residence | England |
Correspondence Address | 73 Compstall Road Romiley Stockport SK6 4DB |
Director Name | Mr Simon St John Atkinson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 73 Compstall Road Romiley Stockport SK6 4DB |
Secretary Name | Fiona Atkinson |
---|---|
Status | Closed |
Appointed | 21 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Compstall Road Romiley Stockport SK6 4DB |
Registered Address | Prospect House 2a Stockport Road Marple Stockport Cheshire SK6 6BJ |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
45 at £1 | Fiona Atkinson 45.00% Ordinary |
---|---|
45 at £1 | Simon Atkinson 45.00% Ordinary |
10 at £1 | Rosie Makin 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,864 |
Cash | £864 |
Current Liabilities | £5,600 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
13 May 2014 | Delivered on: 15 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
11 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2018 | Application to strike the company off the register (3 pages) |
21 May 2018 | Confirmation statement made on 21 March 2018 with updates (5 pages) |
13 February 2018 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
12 February 2016 | Director's details changed for Mrs Fiona Emily Atkinson on 30 June 2015 (2 pages) |
12 February 2016 | Director's details changed for Mr Simon St John Atkinson on 30 June 2015 (2 pages) |
12 February 2016 | Director's details changed for Mr Simon St John Atkinson on 30 June 2015 (2 pages) |
12 February 2016 | Director's details changed for Mrs Fiona Emily Atkinson on 30 June 2015 (2 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 January 2015 | Registered office address changed from 73 Compstall Road Romiley Stockport SK64DB United Kingdom to Prospect House 2a Stockport Road Marple Stockport Cheshire SK6 6BJ on 30 January 2015 (1 page) |
30 January 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
30 January 2015 | Registered office address changed from 73 Compstall Road Romiley Stockport SK64DB United Kingdom to Prospect House 2a Stockport Road Marple Stockport Cheshire SK6 6BJ on 30 January 2015 (1 page) |
30 January 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
15 May 2014 | Registration of charge 089515560001 (8 pages) |
15 May 2014 | Registration of charge 089515560001 (8 pages) |
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|