Adlington
Stockport
SK10 4NY
Director Name | Mr Simon Keith Hood |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 10 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Fulmar Close Poynton Stockport SK12 1JP |
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 90 Park Lane Poynton Stockport Cheshire SK12 1RE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
50 at £1 | Martin Crank 50.00% Ordinary |
---|---|
50 at £1 | Simon Hood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£57,454 |
Cash | £4,335 |
Current Liabilities | £88,976 |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2012 | Compulsory strike-off action has been suspended (1 page) |
16 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
11 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
11 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
2 December 2010 | Previous accounting period extended from 30 June 2010 to 30 November 2010 (1 page) |
2 December 2010 | Previous accounting period extended from 30 June 2010 to 30 November 2010 (1 page) |
11 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Registered office address changed from 75 Mosley Street Manchester M2 3HR on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from 75 Mosley Street Manchester M2 3HR on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from 75 Mosley Street Manchester M2 3HR on 9 June 2010 (2 pages) |
4 December 2009 | Appointment of Martin Crank as a director (2 pages) |
4 December 2009 | Appointment of Mr Simon Keith Hood as a director (2 pages) |
4 December 2009 | Appointment of Martin Crank as a director (2 pages) |
4 December 2009 | Appointment of Mr Simon Keith Hood as a director (2 pages) |
21 October 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
21 October 2009 | Registered office address changed from Aaa Developments Limited Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 21 October 2009 (1 page) |
21 October 2009 | Termination of appointment of Lee Gilburt as a director (1 page) |
21 October 2009 | Termination of appointment of Lee Gilburt as a director (1 page) |
21 October 2009 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
21 October 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
21 October 2009 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
21 October 2009 | Registered office address changed from Aaa Developments Limited Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 21 October 2009 (1 page) |
24 June 2009 | Incorporation (18 pages) |
24 June 2009 | Incorporation (18 pages) |