Chorlton
Malpas
Cheshire
SY14 7ER
Wales
Director Name | Mr Samuel Peter Williamson |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2010(3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (closed 22 March 2022) |
Role | Technician |
Country of Residence | England |
Correspondence Address | 2 Ivy Road Poynton Stockport Cheshire SK12 1PE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Andrew Richard Taylor |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(3 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 May 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 30 Turnberry Drive Wilmslow Stockport Cheshire SK9 2QN |
Website | quickfloorplans.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4771478 |
Telephone region | Manchester |
Registered Address | 25 Adlington Road Bollington Macclesfield SK10 5JT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
Year | 2012 |
---|---|
Net Worth | -£5,850 |
Cash | £95 |
Current Liabilities | £5,975 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
16 February 2022 | Registered office address changed from 71-73 Wellington Road South Stockport SK1 3RU England to 25 Adlington Road Bollington Macclesfield SK10 5JT on 16 February 2022 (1 page) |
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2021 | Application to strike the company off the register (1 page) |
2 December 2021 | Termination of appointment of Andrew Richard Taylor as a director on 9 May 2021 (1 page) |
23 June 2021 | Previous accounting period extended from 31 December 2020 to 31 May 2021 (1 page) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
21 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
30 January 2020 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
6 January 2020 | Registered office address changed from 173 College Road Crosby Liverpool Merseyside L23 3AT to 71-73 Wellington Road South Stockport SK1 3RU on 6 January 2020 (1 page) |
7 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
10 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
6 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
4 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
4 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
13 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
2 December 2013 | Appointment of Mr Andrew Richard Taylor as a director (2 pages) |
2 December 2013 | Appointment of Mr Andrew Richard Taylor as a director (2 pages) |
20 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 October 2013 | Registered office address changed from 71-73 Wellington Road South Stockport SK1 3RU United Kingdom on 20 October 2013 (1 page) |
20 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 October 2013 | Registered office address changed from 71-73 Wellington Road South Stockport SK1 3RU United Kingdom on 20 October 2013 (1 page) |
6 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Appointment of Mr Thomas Alan Charles Littler as a director (2 pages) |
29 December 2010 | Appointment of Mr Thomas Alan Charles Littler as a director (2 pages) |
28 December 2010 | Appointment of Mr Samuel Peter Williamson as a director (2 pages) |
28 December 2010 | Appointment of Mr Samuel Peter Williamson as a director (2 pages) |
2 December 2010 | Incorporation (29 pages) |
2 December 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
2 December 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
2 December 2010 | Incorporation (29 pages) |