Stockport
Cheshire
SK5 6GB
Director Name | Mr Kevin Kayes |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2016(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ |
Director Name | Mr Dean Paul Murray |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 High Lane Woodley Stockport Cheshire SK6 1AZ |
Registered Address | Booth Street Chambers 32 Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Christopher Mark Neale 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2017 | Confirmation statement made on 8 January 2017 with updates (8 pages) |
6 March 2017 | Confirmation statement made on 8 January 2017 with updates (8 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 June 2016 | Termination of appointment of Dean Paul Murray as a director on 17 May 2016 (1 page) |
9 June 2016 | Termination of appointment of Dean Paul Murray as a director on 17 May 2016 (1 page) |
8 April 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
8 April 2016 | Appointment of Mr Kevin Kayes as a director on 23 March 2016 (2 pages) |
8 April 2016 | Appointment of Mr Kevin Kayes as a director on 23 March 2016 (2 pages) |
8 April 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
23 March 2016 | Registered office address changed from 44 Cromwell Avenue Stockport Cheshire SK5 6GB to Booth Street Chambers 32 Booth Street Ashton Under Lyne Lancashire OL6 7LQ on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from 44 Cromwell Avenue Stockport Cheshire SK5 6GB to Booth Street Chambers 32 Booth Street Ashton Under Lyne Lancashire OL6 7LQ on 23 March 2016 (1 page) |
26 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
13 January 2016 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
13 January 2016 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
22 January 2015 | Appointment of Mr Dean Paul Murray as a director on 15 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Dean Paul Murray as a director on 15 January 2015 (2 pages) |
8 January 2015 | Incorporation Statement of capital on 2015-01-08
|
8 January 2015 | Incorporation Statement of capital on 2015-01-08
|