Burnage
Manchester
Lancashire
M19 1LL
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | 39 Charlecote Road Poynton Cheshire SK12 1DJ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Steven Whitehead 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £668 |
Cash | £4,592 |
Current Liabilities | £6,192 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2019 | Application to strike the company off the register (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
25 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
30 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
16 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
16 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
16 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 April 2011 | Director's details changed for Mr Steven Whitehead on 1 October 2010 (2 pages) |
11 April 2011 | Director's details changed for Mr Steven Whitehead on 1 October 2010 (2 pages) |
11 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Director's details changed for Mr Steven Whitehead on 1 October 2010 (2 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 November 2010 | Registered office address changed from 14 Ledge Ley Cheadle Hulme Cheadle Cheshire SK8 6SQ United Kingdom on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 14 Ledge Ley Cheadle Hulme Cheadle Cheshire SK8 6SQ United Kingdom on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 14 Ledge Ley Cheadle Hulme Cheadle Cheshire SK8 6SQ United Kingdom on 8 November 2010 (1 page) |
5 May 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Mr Steven Whitehead on 31 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Steven Whitehead on 31 January 2010 (2 pages) |
5 May 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
13 May 2009 | Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page) |
13 May 2009 | Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page) |
13 May 2009 | Appointment terminate, director aderyn hurworth logged form (1 page) |
13 May 2009 | Appointment terminate, director aderyn hurworth logged form (1 page) |
11 May 2009 | Appointment terminated director aderyn hurworth (1 page) |
11 May 2009 | Appointment terminated director aderyn hurworth (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
8 May 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
8 May 2009 | Director appointed mr steven whitehead (1 page) |
8 May 2009 | Director appointed mr steven whitehead (1 page) |
8 May 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
2 February 2009 | Incorporation (6 pages) |
2 February 2009 | Incorporation (6 pages) |