Disley
Stockport
Cheshire
SK12 2JF
Director Name | Mr Mark Edmund Kean |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mount Compstall Stockport Cheshire SK6 5JX |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Telephone | 01663 762321 |
---|---|
Telephone region | New Mills |
Registered Address | 17 Leafield Road Disley Stockport Cheshire SK12 2JF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Disley |
Ward | Disley |
Built Up Area | New Mills |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Nigel Warburton 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2019 | Application to strike the company off the register (1 page) |
8 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
10 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
26 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with updates (3 pages) |
24 February 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
24 February 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
10 September 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
10 September 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
9 August 2015 | Director's details changed for Mr Nigel Warburton on 16 February 2015 (2 pages) |
9 August 2015 | Director's details changed for Mr Nigel Warburton on 16 February 2015 (2 pages) |
9 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
3 March 2015 | Registered office address changed from C/O Nw Accounts Limited 40 Buxton Road West Disley Stockport Cheshire SK12 2LY to C/O Nw Accounts Limited 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Nw Accounts Limited 40 Buxton Road West Disley Stockport Cheshire SK12 2LY to C/O Nw Accounts Limited 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Nw Accounts Limited 40 Buxton Road West Disley Stockport Cheshire SK12 2LY to C/O Nw Accounts Limited 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 3 March 2015 (1 page) |
22 September 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
22 September 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
26 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
26 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
16 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
6 October 2009 | Current accounting period shortened from 31 August 2010 to 30 June 2010 (1 page) |
6 October 2009 | Current accounting period shortened from 31 August 2010 to 30 June 2010 (1 page) |
21 September 2009 | Company name changed complete electronic solutions LIMITED\certificate issued on 22/09/09 (2 pages) |
21 September 2009 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
21 September 2009 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
21 September 2009 | Company name changed complete electronic solutions LIMITED\certificate issued on 22/09/09 (2 pages) |
10 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Location of debenture register (1 page) |
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from baxhall business centre adswood industrial estate, adswood road stockport cheshire SK3 8LF united kingdom (1 page) |
7 August 2009 | Location of debenture register (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from baxhall business centre adswood industrial estate, adswood road stockport cheshire SK3 8LF united kingdom (1 page) |
14 November 2008 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
14 November 2008 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
5 November 2008 | Director appointed mr nigel warburton (1 page) |
5 November 2008 | Appointment terminated director mark kean (1 page) |
5 November 2008 | Appointment terminated director mark kean (1 page) |
5 November 2008 | Director appointed mr nigel warburton (1 page) |
10 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 2 jordan street knott mill manchester M15 4PY (1 page) |
10 September 2008 | Director appointed mr mark edmund kean (2 pages) |
10 September 2008 | Location of register of members (1 page) |
10 September 2008 | Location of debenture register (1 page) |
10 September 2008 | Director appointed mr mark edmund kean (2 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 2 jordan street knott mill manchester M15 4PY (1 page) |
10 September 2008 | Location of debenture register (1 page) |
10 September 2008 | Location of register of members (1 page) |
10 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
20 May 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
20 May 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
20 May 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
20 May 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
7 August 2007 | Incorporation (12 pages) |
7 August 2007 | Incorporation (12 pages) |