Ford Street
Hazel Grove
Cheshire
SK3 0BT
Website | fonetel.co.uk |
---|---|
Email address | [email protected] |
Registered Address | The Courtyard No2 Stanley Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6GN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
1 at £1 | Gary Millington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £235 |
Cash | £1,354 |
Current Liabilities | £6,801 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2015 | Compulsory strike-off action has been suspended (1 page) |
12 December 2015 | Compulsory strike-off action has been suspended (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
9 January 2014 | Registered office address changed from Unit 7a Heap Riding Business Park Ford Street Hazel Grove Cheshire SK3 0BT England on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Unit 7a Heap Riding Business Park Ford Street Hazel Grove Cheshire SK3 0BT England on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Unit 7a Heap Riding Business Park Ford Street Hazel Grove Cheshire SK3 0BT England on 9 January 2014 (1 page) |
25 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 April 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages) |
24 April 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages) |
18 March 2013 | Company name changed sure co LIMITED\certificate issued on 18/03/13
|
18 March 2013 | Company name changed sure co LIMITED\certificate issued on 18/03/13
|
18 July 2012 | Incorporation (36 pages) |
18 July 2012 | Incorporation (36 pages) |