Scholar Green
Stoke-On-Trent
Staffordshire
ST7 3LD
Director Name | Mrs Heather Meir |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Roughwood Hassall Sandbach Cheshire CW11 4XX |
Registered Address | 25 Mill Lane Scholar Green Stoke-On-Trent Staffordshire ST7 3LD |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Odd Rode |
Ward | Odd Rode |
Built Up Area | Stoke-on-Trent |
99 at £1 | Andrea Pugh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£85,136 |
Cash | £1,116 |
Current Liabilities | £90,846 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 June 2015 | Director's details changed for Ms Andrea Pugh on 1 January 2015 (2 pages) |
30 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Director's details changed for Ms Andrea Pugh on 1 January 2015 (2 pages) |
30 June 2015 | Director's details changed for Ms Andrea Pugh on 1 January 2015 (2 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
19 August 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 July 2012 | Termination of appointment of Heather Meir as a director (1 page) |
2 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Termination of appointment of Heather Meir as a director (1 page) |
2 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
21 June 2010 | Incorporation (30 pages) |
21 June 2010 | Incorporation (30 pages) |