Stockport
SK7 6BP
Secretary Name | Mrs Joelle Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Registered Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | David Peter Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,891 |
Cash | £1,249 |
Current Liabilities | £49,231 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2015 | Voluntary strike-off action has been suspended (1 page) |
4 February 2015 | Voluntary strike-off action has been suspended (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2014 | Voluntary strike-off action has been suspended (1 page) |
8 May 2014 | Voluntary strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2014 | Application to strike the company off the register (3 pages) |
19 March 2014 | Application to strike the company off the register (3 pages) |
15 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-15
|
15 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-15
|
15 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-15
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for David Peter Green on 5 March 2010 (2 pages) |
24 May 2010 | Director's details changed for David Peter Green on 5 March 2010 (2 pages) |
24 May 2010 | Director's details changed for David Peter Green on 5 March 2010 (2 pages) |
24 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | Return made up to 05/03/09; full list of members (3 pages) |
12 May 2009 | Return made up to 05/03/09; full list of members (3 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from it pays LIMITED, suite 102 newton hse, the quadrant, birchwood pk, birchwood warrington WA3 6FW (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from it pays LIMITED, suite 102 newton hse, the quadrant, birchwood pk, birchwood warrington WA3 6FW (1 page) |
27 June 2008 | Return made up to 05/03/08; full list of members (3 pages) |
27 June 2008 | Return made up to 05/03/08; full list of members (3 pages) |
14 April 2008 | Appointment terminated secretary joelle gibson (1 page) |
14 April 2008 | Appointment terminated secretary joelle gibson (1 page) |
5 March 2007 | Incorporation (8 pages) |
5 March 2007 | Incorporation (8 pages) |