Poynton
Stockport
Cheshire
SK12 1RE
Director Name | Michael James Ramsey |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(3 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sheldon Road Hazel Grove Stockport Cheshire SK7 6HA |
Website | www.f5itrecruitment.co.uk/ |
---|---|
Telephone | 01625 879935 |
Telephone region | Macclesfield |
Registered Address | 78 Park Lane Poynton Stockport Cheshire SK12 1RE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Andrew Howard Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £759 |
Cash | £7,947 |
Current Liabilities | £39,461 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 March 2021 | Application to strike the company off the register (1 page) |
18 June 2020 | Notification of Andrew Howard Lee as a person with significant control on 16 March 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
16 March 2020 | Cessation of Andrew Howard Lee as a person with significant control on 31 March 2019 (1 page) |
23 April 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Termination of appointment of Michael Ramsey as a director (1 page) |
23 November 2011 | Termination of appointment of Michael Ramsey as a director (1 page) |
29 July 2011 | Director's details changed for Mr Andrew Howard Lee on 29 July 2011 (5 pages) |
29 July 2011 | Registered office address changed from Macclesfield Business Centre Hulley Road Macclesfield Cheshire SK10 2LP United Kingdom on 29 July 2011 (3 pages) |
29 July 2011 | Registered office address changed from Macclesfield Business Centre Hulley Road Macclesfield Cheshire SK10 2LP United Kingdom on 29 July 2011 (3 pages) |
29 July 2011 | Director's details changed for Mr Andrew Howard Lee on 29 July 2011 (5 pages) |
24 May 2011 | Director's details changed for Mr Andrew Howard Lee on 19 May 2011 (3 pages) |
24 May 2011 | Director's details changed for Mr Andrew Howard Lee on 19 May 2011 (3 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
19 April 2011 | Appointment of Michael James Ramsey as a director (3 pages) |
19 April 2011 | Appointment of Michael James Ramsey as a director (3 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
11 March 2011 | Incorporation (22 pages) |
11 March 2011 | Incorporation (22 pages) |