Hazel Grove
Stockport
Cheshire
SK7 6AR
Director Name | Ruth Bertha Joule |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 13 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cherry Tree Drive Hazel Grove Stockport Cheshire SK7 6AR |
Secretary Name | Ruth Bertha Joule |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 13 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cherry Tree Drive Hazel Grove Stockport Cheshire SK7 6AR |
Director Name | Anthony Charles Joule |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 August 2013) |
Role | Music Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 7 Honeysuckle Square Wymondham Norfolk NR18 0FH |
Director Name | Catherine Mary Joule |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 August 2013) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lochmaddy Close Hazel Grove Stockport Cheshire SK7 6BA |
Registered Address | Josolyne & Co Silk House, Park Green Macclesfield Cheshire SK11 7QW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
25 at £1 | Anthony Charles Joule 25.00% Ordinary |
---|---|
25 at £1 | Catherine Mary Joule 25.00% Ordinary |
25 at £1 | Norman Arthur Joule 25.00% Ordinary |
25 at £1 | Ruth Bertha Joule 25.00% Ordinary |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-02-08
|
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-02-08
|
20 January 2012 | Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
20 January 2012 | Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
7 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
4 March 2011 | Director's details changed for Cathrine Mary Joule on 31 December 2010 (2 pages) |
4 March 2011 | Director's details changed for Anthony Charles Joule on 31 December 2010 (2 pages) |
4 March 2011 | Director's details changed for Anthony Charles Joule on 31 December 2010 (2 pages) |
4 March 2011 | Director's details changed for Cathrine Mary Joule on 31 December 2010 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 January 2010 | Director's details changed for Norman Arthur Joule on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Ruth Bertha Joule on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Ruth Bertha Joule on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Norman Arthur Joule on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Ruth Bertha Joule on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Norman Arthur Joule on 1 October 2009 (2 pages) |
11 November 2009 | Appointment of Anthony Charles Joule as a director (3 pages) |
11 November 2009 | Appointment of Anthony Charles Joule as a director (3 pages) |
11 November 2009 | Appointment of Cathrine Mary Joule as a director (3 pages) |
11 November 2009 | Appointment of Cathrine Mary Joule as a director (3 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 March 2009 | Director and secretary's change of particulars / ruth joule / 28/12/1991 (1 page) |
6 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 March 2009 | Director's Change of Particulars / norman joule / 28/12/1991 / HouseName/Number was: , now: 35; Street was: 35 cherry tree drive, now: cherry tree drive; Occupation was: estate agent, now: director (1 page) |
6 March 2009 | Director and Secretary's Change of Particulars / ruth joule / 28/12/1991 / HouseName/Number was: , now: 35; Street was: 35 cherry tree drive, now: cherry tree drive; Occupation was: , now: director (1 page) |
6 March 2009 | Director's change of particulars / norman joule / 28/12/1991 (1 page) |
6 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
24 November 2006 | Ad 28/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 November 2006 | Nc inc already adjusted 28/09/06 (1 page) |
24 November 2006 | Resolutions
|
24 November 2006 | Resolutions
|
24 November 2006 | Nc inc already adjusted 28/09/06 (1 page) |
24 November 2006 | Ad 28/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 March 2002 | Registered office changed on 08/03/02 from: josolyne & co chartered acountan ts silk house park green macclesfield cheshire SK11 7QW (1 page) |
8 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 March 2002 | Registered office changed on 08/03/02 from: josolyne & co chartered acountan ts silk house park green macclesfield cheshire SK11 7QW (1 page) |
8 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 January 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
3 January 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members
|
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
1 November 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members
|
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
28 October 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
13 May 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
13 May 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 November 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
25 November 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
6 February 1997 | Accounts for a small company made up to 30 April 1996 (3 pages) |
6 February 1997 | Accounts for a small company made up to 30 April 1996 (3 pages) |
24 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
24 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
7 March 1996 | Accounts for a small company made up to 30 April 1995 (3 pages) |
7 March 1996 | Accounts for a small company made up to 30 April 1995 (3 pages) |
3 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |