Heaton Moor
Stockport
Cheshire
SK4 4NG
Secretary Name | Michael John Pickles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Derby Road Heaton Moor Stockport Cheshire SK4 4NG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Registered Address | 1, Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2011 | Application to strike the company off the register (3 pages) |
27 July 2011 | Application to strike the company off the register (3 pages) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Director's details changed for Lesley Patricia Pickles on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Lesley Patricia Pickles on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
15 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
21 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
18 February 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
18 February 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New secretary appointed (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
18 February 2008 | Incorporation (11 pages) |
18 February 2008 | Incorporation (11 pages) |