Disley
Stockport
Cheshire
SK12 2AA
Secretary Name | Ba Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 June 2011(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 07 April 2015) |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mr Dominic St John Fagan |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24a Market Street Disley Stockport Cheshire SK12 2AA |
Telephone | 01663 761901 |
---|---|
Telephone region | New Mills |
Registered Address | 24a Market Street Disley Stockport Cheshire SK12 2AA |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Disley |
Ward | Disley |
Built Up Area | New Mills |
Address Matches | Over 80 other UK companies use this postal address |
25 at £1 | Dominic St John Fagan 25.00% Ordinary |
---|---|
25 at £1 | Jason Martin Davy 25.00% Ordinary |
25 at £1 | Michael Roy Anderson 25.00% Ordinary |
25 at £1 | Tradeslink Construction Services LTD 25.00% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2014 | Application to strike the company off the register (3 pages) |
11 December 2014 | Application to strike the company off the register (3 pages) |
29 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
14 January 2014 | Appointment of Miss Lisa Helme as a director on 26 November 2013 (2 pages) |
14 January 2014 | Termination of appointment of Dominic St John Fagan as a director on 26 November 2013 (1 page) |
14 January 2014 | Termination of appointment of Dominic St John Fagan as a director on 26 November 2013 (1 page) |
14 January 2014 | Appointment of Miss Lisa Helme as a director on 26 November 2013 (2 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Appointment of Ba Secretarial Services Limited as a secretary on 3 June 2011 (2 pages) |
7 November 2011 | Appointment of Ba Secretarial Services Limited as a secretary on 3 June 2011 (2 pages) |
7 November 2011 | Appointment of Ba Secretarial Services Limited as a secretary on 3 June 2011 (2 pages) |
10 August 2011 | Company name changed safe site logistics LIMITED\certificate issued on 10/08/11
|
10 August 2011 | Company name changed safe site logistics LIMITED\certificate issued on 10/08/11
|
3 June 2011 | Accounts made up to 31 December 2010 (2 pages) |
3 June 2011 | Accounts made up to 31 December 2010 (2 pages) |
21 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
14 January 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
7 April 2010 | Incorporation (36 pages) |
7 April 2010 | Incorporation (36 pages) |