Heaton Mersey
Stockport
Cheshire
SK4 2ED
Secretary Name | Mr Mark Spilling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Tennyson Close Heaton Mersey Stockport Cheshire SK4 2ED |
Director Name | Mr Gary Collinson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Interior Landscape |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hill Croft Clayton-Le-Woods Chorley Lancashire PR6 7EF |
Director Name | Mr Andrew Peter Fahey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Church Road Urmston Manchester M41 9FJ |
Director Name | Mr Christopher Taylor |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 The Ridgeway Disley Stockport Cheshire SK12 2JQ |
Website | www.youressentialservices.com |
---|---|
Email address | [email protected] |
Telephone | 07 925517116 |
Telephone region | Mobile |
Registered Address | Cheshire House 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
2.6k at £1 | Mark Spilling 64.40% Ordinary |
---|---|
160 at £1 | Mr Christopher Taylor 4.00% Ordinary |
1.1k at £1 | Karen Spilling 27.60% Ordinary |
80 at £1 | Mr Andrew Peter Fahey 2.00% Ordinary |
80 at £1 | Mr Gary Collinson 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,269 |
Cash | £455 |
Current Liabilities | £7,724 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2015 | Application to strike the company off the register (3 pages) |
16 April 2015 | Application to strike the company off the register (3 pages) |
19 February 2015 | Registered office address changed from 18 Tennyson Close Stockport Cheshire SK4 2ED to Cheshire House 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from 18 Tennyson Close Stockport Cheshire SK4 2ED to Cheshire House 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN on 19 February 2015 (1 page) |
3 December 2014 | Company name changed your essential services LIMITED\certificate issued on 03/12/14 (2 pages) |
3 December 2014 | Company name changed your essential services LIMITED\certificate issued on 03/12/14
|
18 November 2014 | Change of name notice (2 pages) |
18 November 2014 | Change of name notice (2 pages) |
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 May 2011 | Registered office address changed from One Central Park Northampton Road Manchester M40 5BP England on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from One Central Park Northampton Road Manchester M40 5BP England on 24 May 2011 (1 page) |
24 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Resolutions
|
20 April 2011 | Resolutions
|
7 April 2011 | Change of name notice (2 pages) |
7 April 2011 | Change of name notice (2 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 April 2010 | Registered office address changed from 1 Central Park Northampton Road Manchester M40 5WW on 15 April 2010 (1 page) |
15 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Registered office address changed from 1 Central Park Northampton Road Manchester M40 5WW on 15 April 2010 (1 page) |
15 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 April 2009 | Appointment terminated director andrew fahey (1 page) |
23 April 2009 | Appointment terminated director christopher taylor (1 page) |
23 April 2009 | Appointment terminated director andrew fahey (1 page) |
23 April 2009 | Appointment terminated director christopher taylor (1 page) |
23 April 2009 | Return made up to 20/03/09; full list of members (5 pages) |
23 April 2009 | Appointment terminated director gary collinson (1 page) |
23 April 2009 | Return made up to 20/03/09; full list of members (5 pages) |
23 April 2009 | Appointment terminated director gary collinson (1 page) |
20 March 2008 | Incorporation (26 pages) |
20 March 2008 | Incorporation (26 pages) |