Norton Bridge
Stone
Staffordshire
ST15 0XY
Secretary Name | Miss Kim Elisabeth Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 September 2012) |
Role | Secretary |
Correspondence Address | 5 North Road Cold Meece Stone Staffordshire ST15 0QJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | St Mary's House Crewe Road Alsager Stoke-On-Trent Staffordshire ST7 2EW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Paul Anthony Forrester 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,890 |
Current Liabilities | £139,809 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 October 2003 | Delivered on: 30 October 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
9 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
15 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
11 September 2012 | Registered office address changed from Unit 2 Moorfields Industrial Estate Cotes Heath Stafford Staffordshire ST21 6QY United Kingdom on 11 September 2012 (1 page) |
10 September 2012 | Termination of appointment of Kim Clarke as a secretary (1 page) |
30 August 2012 | Registered office address changed from Unit 28 Moorfields Industrial Estate Cotes Heath Stafford Staffordshire ST21 6QY on 30 August 2012 (1 page) |
30 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
15 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 January 2011 | Registered office address changed from Flash Pitts, Park View Swynnerton Stone Staffs ST15 0QG on 17 January 2011 (1 page) |
10 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Paul Anthony Forrester on 15 July 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Miss Kim Elisabeth Clarke on 15 July 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 August 2009 | Return made up to 15/07/09; full list of members (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 July 2008 | Secretary's change of particulars / kim clarke / 15/07/2008 (1 page) |
16 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 August 2006 | Return made up to 02/07/06; full list of members (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
18 July 2005 | Return made up to 02/07/05; full list of members (6 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
29 July 2004 | Return made up to 02/07/04; full list of members
|
27 May 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Incorporation (9 pages) |