108 Park Road
Hale
Cheshire
WA15 9JT
Director Name | Mr Paul Bratby |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(1 year, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 March 2010) |
Role | Company Director |
Correspondence Address | 50 New Copper Moss Altrincham Cheshire WA15 8EG |
Director Name | Mr Ian Mark Carey |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Manchester Road Wilmslow Cheshire SK9 2JW |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Hlb House 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
35 at £1 | Helen Jane Liberman 7.00% Ordinary A |
---|---|
250 at £1 | Ian Mark Carey 50.00% Ordinary A |
215 at £1 | Geoffrey Robert Liberman 43.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £82,051 |
Current Liabilities | £71,248 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2014 | Application to strike the company off the register (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Termination of appointment of Ian Carey as a director (1 page) |
15 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
5 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
18 May 2011 | Statement of company's objects (2 pages) |
18 May 2011 | Resolutions
|
20 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
14 March 2011 | Appointment of Mr Ian Mark Carey as a director (2 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Termination of appointment of Paul Bratby as a director (1 page) |
26 October 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
28 September 2009 | Director appointed mr paul bratby (2 pages) |
10 July 2009 | Ad 03/07/09\gbp si 74@1=74\gbp ic 1/75\ (2 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
11 December 2008 | Company name changed stay home (uk) LIMITED\certificate issued on 11/12/08 (2 pages) |
6 May 2008 | Director appointed geoffrey robert liberman (2 pages) |
30 April 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
15 April 2008 | Incorporation (17 pages) |