Stockton Heath
Warrington
Cheshire
WA4 2BG
Director Name | Patricia Ann Heyes |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 40 Brian Avenue Stockton Heath Warrington Cheshire WA4 2BG |
Secretary Name | Patricia Ann Heyes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 40 Brian Avenue Stockton Heath Warrington Cheshire WA4 2BG |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £888 |
Cash | £21,354 |
Current Liabilities | £20,901 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
16 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2018 | Application to strike the company off the register (3 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
21 August 2017 | Change of details for James Paul Heyes as a person with significant control on 17 August 2017 (2 pages) |
21 August 2017 | Change of details for James Paul Heyes as a person with significant control on 17 August 2017 (2 pages) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
22 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
22 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
22 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
22 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
25 June 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
25 June 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 August 2010 | Director's details changed for Patricia Ann Heyes on 17 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for James Paul Heyes on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for James Paul Heyes on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Patricia Ann Heyes on 17 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
19 April 2010 | Registered office address changed from 40 Brian Avenue Stockton Heath Warrington Cheshire WA4 2BG on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from 40 Brian Avenue Stockton Heath Warrington Cheshire WA4 2BG on 19 April 2010 (1 page) |
25 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
7 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
7 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
17 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
17 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
18 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
18 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
8 October 2007 | Return made up to 17/08/07; full list of members (2 pages) |
8 October 2007 | Return made up to 17/08/07; full list of members (2 pages) |
30 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
30 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
21 November 2006 | Return made up to 17/08/06; full list of members (2 pages) |
21 November 2006 | Return made up to 17/08/06; full list of members (2 pages) |
1 August 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
1 August 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
24 August 2005 | Return made up to 17/08/05; full list of members (7 pages) |
24 August 2005 | Return made up to 17/08/05; full list of members (7 pages) |
1 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
1 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
13 September 2004 | Return made up to 17/08/04; full list of members
|
13 September 2004 | Return made up to 17/08/04; full list of members
|
8 September 2004 | Company name changed computer safe LIMITED\certificate issued on 08/09/04 (2 pages) |
8 September 2004 | Company name changed computer safe LIMITED\certificate issued on 08/09/04 (2 pages) |
9 June 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
9 June 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
24 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
24 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
23 June 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
23 June 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
17 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
17 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
13 June 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
13 June 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
28 August 2001 | Return made up to 17/08/01; full list of members (6 pages) |
28 August 2001 | Return made up to 17/08/01; full list of members (6 pages) |
14 September 2000 | Ad 17/08/00-26/08/00 £ si 98@1=98 £ ic 2/100 (2 pages) |
14 September 2000 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
14 September 2000 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
14 September 2000 | Ad 17/08/00-26/08/00 £ si 98@1=98 £ ic 2/100 (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed;new director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed;new director appointed (2 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
17 August 2000 | Incorporation (14 pages) |
17 August 2000 | Incorporation (14 pages) |