Wilmslow
SK9 1BQ
Secretary Name | Mr David Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Poplar Road South Normanton Alfreton Derbyshire DE55 2EQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.upstairs-downstairs.org.uk |
---|---|
Telephone | 01629 760832 |
Telephone region | Matlock |
Registered Address | Suite 4, 2nd Floor 19-25 Manchester Road Wilmslow SK9 1BQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£7,418 |
Current Liabilities | £8,490 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
20 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2022 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
8 June 2021 | Statement of affairs (7 pages) |
11 May 2021 | Appointment of a voluntary liquidator (3 pages) |
19 April 2021 | Resolutions
|
19 April 2021 | Registered office address changed from Park House Matlock Green Matlock DE4 3BX England to Suite 4, 2nd Floor 19-25 Manchester Road Wilmslow SK9 1BQ on 19 April 2021 (1 page) |
19 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
27 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
23 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
26 July 2019 | Change of details for Mr Barry James Curran as a person with significant control on 26 July 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
26 March 2019 | Registered office address changed from Danbury Lodge Masson Road Matlock Bath Matlock Derbyshire DE4 3PB to Park House Matlock Green Matlock DE4 3BX on 26 March 2019 (1 page) |
29 May 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
16 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 May 2013 | Register inspection address has been changed (1 page) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Register inspection address has been changed (1 page) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 June 2010 | Director's details changed for Barry James Curran on 14 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Barry James Curran on 14 May 2010 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from 88 bank road matlock derbyshire DE4 3GL (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 88 bank road matlock derbyshire DE4 3GL (1 page) |
24 July 2008 | Appointment terminated secretary david coleman (1 page) |
24 July 2008 | Appointment terminated secretary david coleman (1 page) |
24 July 2008 | Return made up to 14/05/08; full list of members (3 pages) |
24 July 2008 | Return made up to 14/05/08; full list of members (3 pages) |
19 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
7 June 2007 | Director's particulars changed (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: david coleman & co, 1 parkhead road, causeway lane crown square matlock DE4 3AR (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: david coleman & co, 1 parkhead road, causeway lane crown square matlock DE4 3AR (1 page) |
13 October 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
13 October 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: david coleman & co 1 parkhead road, causeway lane crown square, matlock derbyshire DE4 3AR (1 page) |
31 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: david coleman & co 1 parkhead road, causeway lane crown square, matlock derbyshire DE4 3AR (1 page) |
8 March 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
8 March 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
24 June 2005 | Return made up to 14/05/05; full list of members
|
24 June 2005 | Return made up to 14/05/05; full list of members
|
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
24 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
21 November 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
21 November 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
9 June 2003 | Return made up to 14/05/03; full list of members
|
9 June 2003 | Return made up to 14/05/03; full list of members
|
18 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
18 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Incorporation (6 pages) |
14 May 2002 | Incorporation (6 pages) |