Stockport
SK4 2JQ
Director Name | Mr Eric Keith Scragg |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 353-355 Edgeley Road Stockport Cheshire SK3 0RJ |
Director Name | Mr Daniel Joseph Baxendale |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 November 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 353-355 Edgeley Road Stockport Cheshire SK3 0RJ |
Director Name | Andrew Paul Corry |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 15 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66a Broadstone Road Stockport Cheshire SK5 7AR |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Next Accounts Due | 27 November 2016 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
Next Return Due | 13 March 2017 (overdue) |
---|
18 April 2023 | Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 18 April 2023 (2 pages) |
---|---|
18 November 2022 | Liquidators' statement of receipts and payments to 14 September 2022 (17 pages) |
23 June 2022 | Registered office address changed from C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 23 June 2022 (2 pages) |
11 January 2022 | Liquidators' statement of receipts and payments to 14 September 2021 (11 pages) |
29 December 2021 | Resignation of a liquidator (3 pages) |
7 December 2020 | Liquidators' statement of receipts and payments to 14 September 2020 (12 pages) |
26 November 2019 | Liquidators' statement of receipts and payments to 14 September 2019 (12 pages) |
13 November 2018 | Liquidators' statement of receipts and payments to 14 September 2018 (28 pages) |
19 January 2018 | Removal of liquidator by court order (6 pages) |
19 January 2018 | Appointment of a voluntary liquidator (3 pages) |
15 September 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages) |
15 September 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages) |
21 June 2017 | Statement of affairs with form 2.14B (11 pages) |
21 June 2017 | Statement of affairs with form 2.14B (11 pages) |
31 May 2017 | Result of meeting of creditors (9 pages) |
31 May 2017 | Result of meeting of creditors (9 pages) |
4 May 2017 | Statement of administrator's proposal (41 pages) |
4 May 2017 | Statement of administrator's proposal (41 pages) |
7 April 2017 | Registered office address changed from 353-355 Edgeley Road Cheadle Heath Stockport Cheshire SK3 0RJ to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 7 April 2017 (2 pages) |
7 April 2017 | Registered office address changed from 353-355 Edgeley Road Cheadle Heath Stockport Cheshire SK3 0RJ to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 7 April 2017 (2 pages) |
6 April 2017 | Appointment of an administrator (1 page) |
6 April 2017 | Appointment of an administrator (1 page) |
15 December 2016 | Appointment of Mr Eric Keith Scragg as a director on 25 November 2016 (2 pages) |
15 December 2016 | Appointment of Mr Eric Keith Scragg as a director on 25 November 2016 (2 pages) |
6 October 2016 | Termination of appointment of Andrew Paul Corry as a director on 15 August 2016 (2 pages) |
6 October 2016 | Termination of appointment of Andrew Paul Corry as a director on 15 August 2016 (2 pages) |
17 March 2016 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
17 March 2016 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
16 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
26 February 2016 | Registered office address changed from 217 Halliwell Road Bolton BL1 3NT United Kingdom to 353-355 Edgeley Road Cheadle Heath Stockport Cheshire SK3 0RJ on 26 February 2016 (2 pages) |
26 February 2016 | Registered office address changed from 217 Halliwell Road Bolton BL1 3NT United Kingdom to 353-355 Edgeley Road Cheadle Heath Stockport Cheshire SK3 0RJ on 26 February 2016 (2 pages) |
8 December 2015 | Termination of appointment of Daniel Joseph Baxendale as a director on 27 November 2015 (2 pages) |
8 December 2015 | Appointment of Andrew Paul Corry as a director on 15 October 2015 (3 pages) |
8 December 2015 | Appointment of Andrew Paul Corry as a director on 15 October 2015 (3 pages) |
8 December 2015 | Termination of appointment of Daniel Joseph Baxendale as a director on 27 November 2015 (2 pages) |
8 May 2015 | Appointment of Mr Daniel Joseph Baxendale as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Daniel Joseph Baxendale as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Daniel Joseph Baxendale as a director on 8 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Eric Keith Scragg as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Eric Keith Scragg as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Eric Keith Scragg as a director on 8 May 2015 (1 page) |
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|