Stockton Heath
Warrington
Cheshire
WA4 6SA
Director Name | Jerzy Eugeniusz Sopala |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Stanneylands Drive Wilmslow Cheshire SK9 4ET |
Secretary Name | Mrs Ruth Caroline Rooney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Holly Road Off Oxford Road Macclesfield Cheshire SK11 8JA |
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 |
40 at 1 | Christopher Moss 40.00% Ordinary |
---|---|
40 at 1 | Sopala Jerzy 40.00% Ordinary |
20 at 1 | Jadwiga Sopala 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,175 |
Cash | £1,729 |
Current Liabilities | £109,742 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2011 | Application to strike the company off the register (3 pages) |
18 April 2011 | Application to strike the company off the register (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
10 December 2009 | Registered office address changed from 1 Holly Road, Off Oxford Road Macclesfield Cheshire SK11 8JA on 10 December 2009 (1 page) |
10 December 2009 | Registered office address changed from 1 Holly Road, Off Oxford Road Macclesfield Cheshire SK11 8JA on 10 December 2009 (1 page) |
17 November 2009 | Resolutions
|
17 November 2009 | Resolutions
|
17 November 2009 | Statement of company's objects (2 pages) |
17 November 2009 | Statement of company's objects (2 pages) |
22 July 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
22 July 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
1 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
19 February 2008 | Incorporation (12 pages) |
19 February 2008 | Incorporation (12 pages) |