Bramhall
Stockport
Cheshire
SK7 1JE
Director Name | Charmaine Lisia Roughton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 May 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Oakfield Close Bramhall Stockport Cheshire SK7 1JE |
Secretary Name | Terence William Roughton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2009(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 27 December 2011) |
Role | Company Director |
Correspondence Address | 37-39 London Road South Poynton Stockport Cheshire SK12 1LA |
Director Name | Jane Elizabeth Abbott |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 October 2009) |
Role | Claims Technician |
Correspondence Address | 12 Robins Close Bramhall Stockport Cheshire SK7 2PF |
Secretary Name | Jane Elizabeth Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 October 2009) |
Role | Claims Technician |
Correspondence Address | 12 Robins Close Bramhall Stockport Cheshire SK7 2PF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 37-39 London Road South Poynton Stockport Cheshire SK12 1LA |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2010 | Compulsory strike-off action has been suspended (1 page) |
5 August 2010 | Compulsory strike-off action has been suspended (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2010 | Current accounting period shortened from 30 June 2009 to 31 December 2008 (3 pages) |
18 March 2010 | Current accounting period shortened from 30 June 2009 to 31 December 2008 (3 pages) |
26 November 2009 | Termination of appointment of Jane Abbott as a secretary (2 pages) |
26 November 2009 | Termination of appointment of Jane Abbott as a director (2 pages) |
26 November 2009 | Termination of appointment of Jane Abbott as a secretary (2 pages) |
26 November 2009 | Appointment of Terence William Roughton as a secretary (3 pages) |
26 November 2009 | Appointment of Terence William Roughton as a secretary (3 pages) |
26 November 2009 | Termination of appointment of Jane Abbott as a director (2 pages) |
22 June 2009 | Return made up to 29/03/09; full list of members (4 pages) |
22 June 2009 | Return made up to 29/03/09; full list of members (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 January 2009 | Director's change of particulars / charmaine roughton / 08/12/2008 (1 page) |
29 January 2009 | Director's change of particulars / terence roughton / 08/12/2008 (1 page) |
29 January 2009 | Director's Change of Particulars / charmaine roughton / 08/12/2008 / HouseName/Number was: , now: 16; Street was: parkhouse farm, now: oakfield close; Area was: church lane gawsworth, now: bramhall; Post Town was: macclesfield, now: stockport; Post Code was: SK11 9RQ, now: SK7 1JE (1 page) |
29 January 2009 | Director's Change of Particulars / terence roughton / 08/12/2008 / HouseName/Number was: , now: 16; Street was: parkhouse farm, now: oakfield close; Area was: church lane gawsworth, now: bramhall; Post Town was: macclesfield, now: stockport; Post Code was: SK11 9RQ, now: SK7 1JE (1 page) |
11 August 2008 | Return made up to 29/03/08; no change of members (7 pages) |
11 August 2008 | Return made up to 29/03/08; no change of members (7 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
16 May 2007 | Return made up to 29/03/07; full list of members (7 pages) |
16 May 2007 | Return made up to 29/03/07; full list of members (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
26 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
7 June 2006 | Return made up to 29/03/06; full list of members (7 pages) |
7 June 2006 | Return made up to 29/03/06; full list of members (7 pages) |
8 July 2005 | Return made up to 29/03/05; full list of members (7 pages) |
8 July 2005 | Return made up to 29/03/05; full list of members (7 pages) |
18 November 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: the white house 169 london road north poynton macclesfield cheshire SK12 1BX (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: the white house 169 london road north poynton macclesfield cheshire SK12 1BX (1 page) |
18 November 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
21 June 2004 | Ad 12/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 June 2004 | Ad 12/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 May 2004 | New secretary appointed;new director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | New secretary appointed;new director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
11 May 2004 | Company name changed comic moment LIMITED\certificate issued on 11/05/04 (2 pages) |
11 May 2004 | Company name changed comic moment LIMITED\certificate issued on 11/05/04 (2 pages) |
29 March 2004 | Incorporation (16 pages) |
29 March 2004 | Incorporation (16 pages) |