Stockport
Cheshire
SK2 5ED
Director Name | Christopher Appleyard |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years (closed 09 August 2013) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hall Pool Drive Stockport Cheshire SK2 5ED |
Director Name | Jodie Marcelle Waldron |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 09 August 2013) |
Role | Carer |
Correspondence Address | 15 Hall Pool Drive Stockport Cheshire SK2 5ED |
Director Name | Christopher Appleyard |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Role | Electrical Contractor |
Correspondence Address | 3 Garden Street Great Moor Stockport Cheshire SK2 7PP |
Director Name | Jodie Marcelle Waldron |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Role | Cabin Crew |
Correspondence Address | 3 Garden Street Great Moor Stockport SK2 7PP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 112-114 High Street Winsford CW7 2AP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Over and Verdin |
Built Up Area | Winsford (Cheshire West and Chester) |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
9 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2013 | Final Gazette dissolved following liquidation (1 page) |
9 May 2013 | Notice of final account prior to dissolution (1 page) |
9 May 2013 | Return of final meeting of creditors (1 page) |
9 May 2013 | Notice of final account prior to dissolution (1 page) |
27 August 2010 | Registered office address changed from 22 Legh Road Adlington Cheshire SK10 4NE on 27 August 2010 (2 pages) |
27 August 2010 | Registered office address changed from 22 Legh Road Adlington Cheshire SK10 4NE on 27 August 2010 (2 pages) |
19 August 2010 | Appointment of a liquidator (1 page) |
19 August 2010 | Appointment of a liquidator (1 page) |
22 March 2010 | Order of court to wind up (1 page) |
22 March 2010 | Order of court to wind up (1 page) |
18 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
21 December 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
21 December 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
4 August 2008 | Director's Change of Particulars / chris appleyard / 28/06/2008 / HouseName/Number was: , now: 15; Street was: 3 garden street, now: hall pool drive; Area was: great moor, now: ; Post Code was: SK2 7PP, now: SK2 5ED; Country was: , now: united kingdom (1 page) |
4 August 2008 | Return made up to 14/05/08; full list of members (4 pages) |
4 August 2008 | Secretary's change of particulars / christopher appleyard / 28/06/2008 (1 page) |
4 August 2008 | Director's change of particulars / chris appleyard / 28/06/2008 (1 page) |
4 August 2008 | Director's Change of Particulars / jodie waldron / 28/06/2008 / HouseName/Number was: , now: 15; Street was: 9 stream terrace, now: hall pool drive; Post Code was: SK1 4AS, now: SK2 5ED; Country was: , now: united kingdom (1 page) |
4 August 2008 | Secretary's Change of Particulars / christopher appleyard / 28/06/2008 / HouseName/Number was: , now: 15; Street was: 3 garden street, now: hall pool drive; Area was: great moor, now: ; Post Code was: SK2 7PP, now: SK2 5ED; Country was: , now: united kingdom (1 page) |
4 August 2008 | Director's change of particulars / jodie waldron / 28/06/2008 (1 page) |
4 August 2008 | Return made up to 14/05/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
12 June 2007 | Return made up to 14/05/07; no change of members (6 pages) |
12 June 2007 | Return made up to 14/05/07; no change of members (6 pages) |
23 February 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
23 February 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
29 June 2006 | Return made up to 14/05/06; full list of members (6 pages) |
29 June 2006 | Return made up to 14/05/06; full list of members (6 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 7 lostock hall road poynton stockport cheshire SK12 1DP (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 7 lostock hall road poynton stockport cheshire SK12 1DP (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
25 November 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
29 June 2005 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
29 June 2005 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
21 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
21 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
11 May 2005 | Ad 12/11/04--------- £ si 97@1=97 £ ic 100/197 (2 pages) |
11 May 2005 | Ad 12/11/04--------- £ si 97@1=97 £ ic 100/197 (2 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: 477 buxton road, great moor stockport cheshire SK2 7HE (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: 477 buxton road, great moor stockport cheshire SK2 7HE (1 page) |
31 March 2005 | Ad 12/11/04-03/03/05 £ si 97@1=97 £ ic 3/100 (2 pages) |
31 March 2005 | Ad 12/11/04-03/03/05 £ si 97@1=97 £ ic 3/100 (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Ad 18/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 May 2004 | New secretary appointed;new director appointed (2 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | Ad 18/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New secretary appointed;new director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
14 May 2004 | Incorporation (16 pages) |
14 May 2004 | Incorporation (16 pages) |