Disley
Stockport
Cheshire
SK12 2BB
Director Name | Tracy Irene Davies |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braidshaw 30 Buxton Old Road Disley Stockport Cheshire SK12 2BB |
Registered Address | Braidshaw 30 Buxton Old Road Disley Stockport Cheshire SK12 2BB |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Disley |
Ward | Disley |
Built Up Area | New Mills |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2012 | Application to strike the company off the register (3 pages) |
20 April 2012 | Application to strike the company off the register (3 pages) |
22 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
22 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
7 March 2012 | Registered office address changed from 77 Bridge Lane Bramhall Stockport Cheshire SK7 3AS England on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 77 Bridge Lane Bramhall Stockport Cheshire SK7 3AS England on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 77 Bridge Lane Bramhall Stockport Cheshire SK7 3AS England on 7 March 2012 (1 page) |
6 March 2012 | Director's details changed for Tracy Irene Davies on 23 February 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Mark St John Davies on 23 February 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Mark St John Davies on 23 February 2012 (2 pages) |
6 March 2012 | Director's details changed for Tracy Irene Davies on 23 February 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Mark St John Davies on 23 February 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Mark St John Davies on 23 February 2012 (2 pages) |
21 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
17 March 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
17 March 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
9 March 2011 | Current accounting period extended from 28 February 2011 to 30 April 2011 (3 pages) |
9 March 2011 | Current accounting period extended from 28 February 2011 to 30 April 2011 (3 pages) |
18 March 2010 | Appointment of Tracy Irene Davies as a director (3 pages) |
18 March 2010 | Appointment of Tracy Irene Davies as a director (3 pages) |
24 February 2010 | Incorporation (23 pages) |
24 February 2010 | Incorporation (23 pages) |