Stockton Brook
Stoke-On-Trent
ST9 9NW
Director Name | Matthew Rathbone |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Scope House Weston Road Crewe CW1 6DD |
Registered Address | Scope House Weston Road Crewe CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
24 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 October 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
10 January 2019 | Liquidators' statement of receipts and payments to 20 November 2018 (18 pages) |
26 January 2018 | Liquidators' statement of receipts and payments to 20 November 2017 (18 pages) |
25 January 2017 | Liquidators' statement of receipts and payments to 20 November 2016 (32 pages) |
25 January 2017 | Liquidators' statement of receipts and payments to 20 November 2016 (32 pages) |
10 December 2015 | Liquidators' statement of receipts and payments to 20 November 2015 (20 pages) |
10 December 2015 | Liquidators' statement of receipts and payments to 20 November 2015 (20 pages) |
10 December 2015 | Liquidators statement of receipts and payments to 20 November 2015 (20 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 20 November 2014 (19 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 20 November 2014 (19 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 20 November 2014 (19 pages) |
28 November 2013 | Resolutions
|
28 November 2013 | Statement of affairs with form 4.19 (9 pages) |
28 November 2013 | Appointment of a voluntary liquidator (1 page) |
28 November 2013 | Statement of affairs with form 4.19 (9 pages) |
28 November 2013 | Resolutions
|
28 November 2013 | Appointment of a voluntary liquidator (1 page) |
7 November 2013 | Registered office address changed from Unit 503 Lowfield Drive, Centre 500 Wolstanton Newcastle Staffordshire ST5 0UU United Kingdom on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from Unit 503 Lowfield Drive, Centre 500 Wolstanton Newcastle Staffordshire ST5 0UU United Kingdom on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from Unit 503 Lowfield Drive, Centre 500 Wolstanton Newcastle Staffordshire ST5 0UU United Kingdom on 7 November 2013 (1 page) |
1 November 2013 | Company name changed interdri mechanical services LIMITED\certificate issued on 01/11/13
|
1 November 2013 | Company name changed matthew rathbone LIMITED\certificate issued on 01/11/13
|
1 November 2013 | Company name changed interdri mechanical services LIMITED\certificate issued on 01/11/13
|
1 November 2013 | Company name changed matthew rathbone LIMITED\certificate issued on 01/11/13
|
9 May 2013 | Director's details changed for Steven Hemmings on 23 November 2012 (2 pages) |
9 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 May 2013 | Director's details changed for Steven Hemmings on 23 November 2012 (2 pages) |
21 August 2012 | Current accounting period extended from 30 April 2013 to 31 May 2013 (1 page) |
21 August 2012 | Director's details changed for Matthew Rathbone on 21 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Matthew Rathbone on 21 August 2012 (2 pages) |
21 August 2012 | Current accounting period extended from 30 April 2013 to 31 May 2013 (1 page) |
26 April 2012 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 26 April 2012 (1 page) |
13 April 2012 | Incorporation (37 pages) |
13 April 2012 | Incorporation (37 pages) |