Sale
Cheshire
M33 4PL
Director Name | Mrs Patricia Sterne |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 14 June 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lynton Court Lynton Lane Alderley Edge Cheshire SK9 7NP |
Director Name | Mr Gary Michael Sterne |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Cottage Mottram Road Alderley Edge Cheshire SK9 7DS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 22 Lynton Court Lynton Lane Alderley Edge Cheshire SK9 7NP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
100 at £1 | Gary Sterne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,853 |
Current Liabilities | £337,857 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2015 | Compulsory strike-off action has been suspended (1 page) |
18 July 2015 | Compulsory strike-off action has been suspended (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
27 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
3 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
3 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
16 October 2012 | Notice of appointment of receiver or manager (3 pages) |
16 October 2012 | Notice of appointment of receiver or manager (3 pages) |
10 September 2012 | Registered office address changed from Willow Cottage Mottram Road Alderley Edge Cheshire SK9 7DS England on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from Willow Cottage Mottram Road Alderley Edge Cheshire SK9 7DS England on 10 September 2012 (1 page) |
7 September 2012 | Termination of appointment of Gary Sterne as a director (1 page) |
7 September 2012 | Appointment of Mrs Patricia Sterne as a director (2 pages) |
7 September 2012 | Appointment of Mrs Patricia Sterne as a director (2 pages) |
7 September 2012 | Termination of appointment of Gary Sterne as a director (1 page) |
27 July 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
26 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
27 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 September 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Mr Gary Michael Sterne on 29 May 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Gary Michael Sterne on 29 May 2010 (2 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Registered office address changed from 23 Royles Square Alderley Edge Cheshire SK9 7GN on 26 February 2010 (1 page) |
26 February 2010 | Director's details changed for Gary Michael Sterne on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Gary Michael Sterne on 26 February 2010 (2 pages) |
26 February 2010 | Registered office address changed from 23 Royles Square Alderley Edge Cheshire SK9 7GN on 26 February 2010 (1 page) |
4 September 2009 | Return made up to 29/05/09; full list of members (3 pages) |
4 September 2009 | Return made up to 29/05/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
11 February 2009 | Return made up to 29/05/08; full list of members (3 pages) |
11 February 2009 | Return made up to 29/05/08; full list of members (3 pages) |
5 February 2009 | Return made up to 29/05/07; full list of members (3 pages) |
5 February 2009 | Return made up to 29/05/07; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 4 fairfield avenue cheadle hulme stockport SK8 5EU (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 23 royles square south street alderley edge cheshire SK9 7GN (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 23 royles square south street alderley edge cheshire SK9 7GN (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 4 fairfield avenue cheadle hulme stockport SK8 5EU (1 page) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
30 June 2006 | Return made up to 29/05/06; full list of members (6 pages) |
30 June 2006 | Return made up to 29/05/06; full list of members (6 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
22 August 2005 | Return made up to 29/05/05; full list of members (6 pages) |
22 August 2005 | Return made up to 29/05/05; full list of members (6 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: 65 cheadle road cheadle hulme stockport cheshire SK8 5EU (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: 65 cheadle road cheadle hulme stockport cheshire SK8 5EU (1 page) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (7 pages) |
13 October 2004 | Particulars of mortgage/charge (7 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
24 May 2004 | Return made up to 29/05/04; full list of members (6 pages) |
24 May 2004 | Return made up to 29/05/04; full list of members (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
22 September 2003 | Return made up to 29/05/03; full list of members (6 pages) |
22 September 2003 | Return made up to 29/05/03; full list of members (6 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages) |
10 June 2002 | Director resigned (2 pages) |
10 June 2002 | Director resigned (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Secretary resigned (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages) |
10 June 2002 | Secretary resigned (2 pages) |
29 May 2002 | Incorporation (10 pages) |
29 May 2002 | Incorporation (10 pages) |