Scotter
Lincolnshire
DN21 3TS
Director Name | Mr Mark Anthony Winters |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Megfield Westhoughton Bolton Lancashire BL5 2JA |
Secretary Name | Mr Mark Anthony Winters |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Megfield Westhoughton Bolton Lancashire BL5 2JA |
Registered Address | C/O Cas Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2008 |
---|---|
Net Worth | £102,138 |
Cash | £61,783 |
Current Liabilities | £1,222,356 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 28 September 2016 (overdue) |
---|
16 August 2011 | Order of court to wind up (3 pages) |
---|---|
16 August 2011 | Order of court to wind up (3 pages) |
28 January 2011 | Compulsory strike-off action has been suspended (1 page) |
28 January 2011 | Compulsory strike-off action has been suspended (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
15 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
16 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
28 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: lewis house, 56 manchester road altrincham cheshire WA14 4PJ (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: lewis house, 56 manchester road altrincham cheshire WA14 4PJ (1 page) |
21 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
10 October 2006 | Return made up to 14/09/06; full list of members
|
10 October 2006 | Return made up to 14/09/06; full list of members
|
19 September 2006 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
19 September 2006 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
8 December 2005 | Ad 14/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 December 2005 | Ad 14/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Incorporation (10 pages) |
14 September 2005 | Incorporation (10 pages) |