Offerton
Stockport
SK2 5DJ
Director Name | Mr Steven Neil Cartwright |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gaskell Avenue Knutsford Cheshire WA16 0DA |
Director Name | Mr Nicholas Benedict Montagu Kittoe |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2006(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 08 March 2011) |
Role | Financial Strategy Adviser |
Country of Residence | United Kingdom |
Correspondence Address | The Lough Thurstonfield Carlisle CA5 6HB |
Director Name | Mr Keith Young |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2006(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 08 March 2011) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 31 Wellington Square London SW3 4NR |
Secretary Name | Mrs Mary Jane Deeming |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2009(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Queensway Sawston Cambridge CB2 4DJ |
Secretary Name | Mr Steven Neil Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Tatton Court King Street Knutsford Cheshire WA16 6HW |
Director Name | Peter Macfarlane |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 July 2007) |
Role | Consultant |
Correspondence Address | 35 Wilton Crescent Alderley Edge Cheshire SK9 7RF |
Secretary Name | Mr Gary David Glendenning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 119 Beamish Close Appleton Warrington WA4 5RJ |
Secretary Name | Mr Francis Gerard Drainey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Woodlands Parkway Timperley Altrincham Cheshire WA15 7QU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2nd Floor Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
27 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
5 January 2010 | Registered office address changed from 2 Tabley Court Moss Lane over Tabley Knutsford Cheshire WA16 0PL on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 2 Tabley Court Moss Lane over Tabley Knutsford Cheshire WA16 0PL on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 2 Tabley Court Moss Lane over Tabley Knutsford Cheshire WA16 0PL on 5 January 2010 (1 page) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
12 August 2009 | Return made up to 29/07/09; full list of members (5 pages) |
12 August 2009 | Return made up to 29/07/09; full list of members (5 pages) |
11 August 2009 | Appointment Terminated Secretary francis drainey (1 page) |
11 August 2009 | Appointment terminated secretary francis drainey (1 page) |
11 August 2009 | Director's change of particulars / steven cartwright / 01/11/2008 (1 page) |
11 August 2009 | Director's change of particulars / nicholas kittoe / 01/12/2007 (2 pages) |
11 August 2009 | Director's Change of Particulars / nicholas kittoe / 01/12/2007 / Title was: , now: mr; HouseName/Number was: , now: the lough; Street was: flat 1, now: thurstonfield; Area was: 355 clapham road, now: ; Post Town was: london, now: carlisle; Post Code was: SW9 9BT, now: CA5 6HB; Country was: , now: united kingdom (2 pages) |
11 August 2009 | Secretary appointed mrs mary deeming (1 page) |
11 August 2009 | Secretary appointed mrs mary deeming (1 page) |
11 August 2009 | Director's Change of Particulars / steven cartwright / 01/11/2008 / HouseName/Number was: the old shippon yew tree farm, now: 6; Street was: middlewich road, now: gaskell avenue; Post Town was: toft, now: knutsford; Post Code was: WA16 9PG, now: WA16 0DA; Country was: , now: united kingdom (1 page) |
26 February 2009 | Director appointed keith young (2 pages) |
26 February 2009 | Director appointed keith young (2 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 September 2008 | Appointment terminated secretary gary glendenning (1 page) |
24 September 2008 | Appointment Terminated Secretary gary glendenning (1 page) |
22 September 2008 | Secretary appointed francis gerard drainey (2 pages) |
22 September 2008 | Secretary appointed francis gerard drainey (2 pages) |
9 September 2008 | Company name changed kickworldwide LTD\certificate issued on 10/09/08 (3 pages) |
9 September 2008 | Company name changed kickworldwide LTD\certificate issued on 10/09/08 (3 pages) |
1 September 2008 | Return made up to 29/07/08; full list of members (5 pages) |
1 September 2008 | Return made up to 29/07/08; full list of members (5 pages) |
1 August 2008 | Resolutions
|
1 August 2008 | Resolutions
|
5 June 2008 | Director's Change of Particulars / steven cartwright / 26/05/2008 / HouseName/Number was: , now: the old shippon yew tree farm; Street was: 2 tatton court, now: middlewich road; Area was: king street, now: ; Post Town was: knutsford, now: toft; Post Code was: WA16 6HW, now: WA16 9PG (1 page) |
5 June 2008 | Director's change of particulars / steven cartwright / 26/05/2008 (1 page) |
28 February 2008 | Capitals not rolled up (2 pages) |
28 February 2008 | Capitals not rolled up (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 August 2007 | Return made up to 29/07/07; full list of members (4 pages) |
20 August 2007 | Return made up to 29/07/07; full list of members (4 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
31 July 2007 | Memorandum and Articles of Association (14 pages) |
31 July 2007 | Memorandum and Articles of Association (14 pages) |
27 July 2007 | Company name changed enterprises sp LIMITED\certificate issued on 27/07/07 (2 pages) |
27 July 2007 | Company name changed enterprises sp LIMITED\certificate issued on 27/07/07 (2 pages) |
13 October 2006 | Ad 25/09/06--------- £ si 17@1=17 £ ic 959/976 (2 pages) |
13 October 2006 | Ad 25/09/06--------- £ si 17@1=17 £ ic 959/976 (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
16 August 2006 | Return made up to 29/07/06; full list of members (4 pages) |
16 August 2006 | Return made up to 29/07/06; full list of members (4 pages) |
9 August 2006 | Ad 28/06/06--------- £ si 34@1=34 £ ic 900/934 (2 pages) |
9 August 2006 | Ad 28/06/06--------- £ si 34@1=34 £ ic 900/934 (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 December 2005 | Ad 27/05/05--------- £ si 25@1 (2 pages) |
14 December 2005 | Ad 27/05/05--------- £ si 25@1 (2 pages) |
9 August 2005 | Return made up to 29/07/05; full list of members (9 pages) |
9 August 2005 | Return made up to 29/07/05; full list of members (9 pages) |
17 March 2005 | Ad 20/10/04-06/12/04 £ si 524@1=524 £ ic 376/900 (2 pages) |
17 March 2005 | Ad 20/10/04-06/12/04 £ si 524@1=524 £ ic 376/900 (2 pages) |
10 March 2005 | Ad 07/12/04-02/03/05 £ si 375@1=375 £ ic 1/376 (2 pages) |
10 March 2005 | Ad 07/12/04-02/03/05 £ si 375@1=375 £ ic 1/376 (2 pages) |
4 March 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
4 March 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: arden hall 66 brooklands road sale M33 3SJ (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: arden hall 66 brooklands road sale M33 3SJ (1 page) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Incorporation (17 pages) |
29 July 2004 | Incorporation (17 pages) |