Scholar Green
Staffordshire
ST7 3LG
Secretary Name | Michael Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2010) |
Role | Network Rail |
Correspondence Address | Owl House 21 Mount Pleasant Road Scholar Green Staffordshire ST7 3LG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Cafe Market Street Congleton Cheshire CW12 1BP |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | Compulsory strike-off action has been suspended (1 page) |
9 October 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders Statement of capital on 2011-09-26
|
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders Statement of capital on 2011-09-26
|
14 September 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 March 2011 | Registered office address changed from Owl House 21 Mount Pleasant Road Stoke on Trent Staffs ST7 3LG on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from Owl House 21 Mount Pleasant Road Stoke on Trent Staffs ST7 3LG on 28 March 2011 (1 page) |
27 September 2010 | Termination of appointment of Michael Stephenson as a secretary (1 page) |
27 September 2010 | Director's details changed for Nicola Jane Stephenson on 1 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Nicola Jane Stephenson on 1 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Nicola Jane Stephenson on 1 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Termination of appointment of Michael Stephenson as a secretary (1 page) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
18 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
4 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
4 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
25 September 2008 | Return made up to 25/09/08; full list of members (3 pages) |
25 September 2008 | Return made up to 25/09/08; full list of members (3 pages) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: 71 rood hill congleton cheshire CW12 1NH (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 71 rood hill congleton cheshire CW12 1NH (1 page) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Incorporation (9 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Incorporation (9 pages) |
25 September 2007 | Secretary resigned (1 page) |