Offerton
Stockport
Cheshire
SK2 5QL
Secretary Name | Mrs Ruth Caroline Rooney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Holly Road Off Oxford Road Macclesfield Cheshire SK11 8JA |
Director Name | Simon Charles Norie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2006(3 months, 1 week after company formation) |
Appointment Duration | 5 years (closed 17 May 2011) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 164 Longhurst Lane Mellor Stockport Cheshire SK6 5PN |
Registered Address | Suites 4 & 5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
1 at 1 | Ms Nicola Collister 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£154,726 |
Current Liabilities | £159,375 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2011 | Application to strike the company off the register (3 pages) |
19 January 2011 | Application to strike the company off the register (3 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 April 2010 | Registered office address changed from 1 Holly Road, Off Oxford Road Macclesfield Cheshire SK11 8JA on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from 1 Holly Road, Off Oxford Road Macclesfield Cheshire SK11 8JA on 30 April 2010 (1 page) |
11 February 2010 | Director's details changed for Nicola Jayne Collister on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Simon Charles Norie on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Nicola Jayne Collister on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Simon Charles Norie on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-02-11
|
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-02-11
|
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-02-11
|
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
7 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
8 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
8 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
9 October 2006 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
9 October 2006 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
8 June 2006 | Ad 19/05/06--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
8 June 2006 | Ad 19/05/06--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
8 June 2006 | Ad 19/05/06--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
8 June 2006 | Ad 19/05/06--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New director appointed (1 page) |
10 March 2006 | Resolutions
|
10 March 2006 | Resolutions
|
7 February 2006 | Incorporation (12 pages) |
7 February 2006 | Incorporation (12 pages) |