Cheadle Hulme
Cheadle
Cheshire
SK8 6NU
Secretary Name | William Ronald McCaffery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (closed 28 January 2014) |
Role | Company Director |
Correspondence Address | 1 Westward Road Wilmslow Cheshire SK9 5JY |
Director Name | Mark Stoba |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Woking Road Cheadle Hulme Cheadle Cheshire SK8 6NU |
Website | www.squarebarm.co.uk |
---|
Registered Address | 1 Westward Road Wilmslow Cheshire SK9 5JY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
50 at £1 | Mark Stoba 50.00% Ordinary |
---|---|
50 at £1 | Susan Mccaffery 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £56,478 |
Gross Profit | £29,502 |
Net Worth | -£26,564 |
Cash | £1,140 |
Current Liabilities | £27,422 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 September 2019 | Bona Vacantia disclaimer (1 page) |
---|---|
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2013 | Application to strike the company off the register (3 pages) |
2 October 2013 | Application to strike the company off the register (3 pages) |
15 March 2013 | Registered office address changed from 11 Bank Square Wilmslow Cheshire SK9 1AN United Kingdom on 15 March 2013 (1 page) |
15 March 2013 | Registered office address changed from 11 Bank Square Wilmslow Cheshire SK9 1AN United Kingdom on 15 March 2013 (1 page) |
14 March 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
14 March 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
2 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
2 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
2 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Director's details changed for Susan Mccaffery on 5 April 2011 (2 pages) |
30 August 2011 | Director's details changed for Susan Mccaffery on 5 April 2011 (2 pages) |
30 August 2011 | Director's details changed for Susan Mccaffery on 5 April 2011 (2 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 November 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
5 November 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
1 October 2010 | Director's details changed for Susan Mccaffery on 8 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Susan Mccaffery on 8 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Susan Mccaffery on 8 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Appointment of William Ronald Mccaffery as a secretary (3 pages) |
2 March 2010 | Appointment of William Ronald Mccaffery as a secretary (3 pages) |
26 February 2010 | Termination of appointment of Mark Stoba as a director (2 pages) |
26 February 2010 | Termination of appointment of Mark Stoba as a director (2 pages) |
8 September 2009 | Incorporation (12 pages) |
8 September 2009 | Incorporation (12 pages) |