Poynton
Poynton, Stockport
Cheshire
SK12 1GG
Director Name | Mrs Sheila Elizabeth Hind |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | E-Innovation Centre Priorslee Telford Shropshire TF2 9FT |
Website | clearaccountancy.co.uk |
---|
Registered Address | 6 Newcome Drive Poynton Poynton, Stockport Cheshire SK12 1GG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £0.01 | Michael Ball 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,597 |
Cash | £66 |
Current Liabilities | £2,952 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
28 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
11 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
5 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
6 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
26 July 2017 | Registered office address changed from C/O Mr Michael Ball 5 Mayfield Place Bramhall Lane South Bramhall Stockport SK7 2DF England to 5 Mayfield Place 64 Bramhall Lane South Bramhall Cheshire SK7 2DF on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from C/O Mr Michael Ball 5 Mayfield Place Bramhall Lane South Bramhall Stockport SK7 2DF England to 5 Mayfield Place 64 Bramhall Lane South Bramhall Cheshire SK7 2DF on 26 July 2017 (1 page) |
27 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 January 2017 | Registered office address changed from 23 Gibson Close Nantwich Cheshire CW5 5UN England to C/O Mr Michael Ball 5 Mayfield Place Bramhall Lane South Bramhall Stockport SK7 2DF on 24 January 2017 (1 page) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 January 2017 | Registered office address changed from 23 Gibson Close Nantwich Cheshire CW5 5UN England to C/O Mr Michael Ball 5 Mayfield Place Bramhall Lane South Bramhall Stockport SK7 2DF on 24 January 2017 (1 page) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
22 September 2016 | Registered office address changed from E-Innovation Centre Priorslee Telford Shropshire TF2 9FT to 23 Gibson Close Nantwich Cheshire CW5 5UN on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from E-Innovation Centre Priorslee Telford Shropshire TF2 9FT to 23 Gibson Close Nantwich Cheshire CW5 5UN on 22 September 2016 (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 May 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
28 May 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
28 May 2014 | Company name changed sunniside business services LIMITED\certificate issued on 28/05/14
|
28 May 2014 | Company name changed sunniside business services LIMITED\certificate issued on 28/05/14
|
26 March 2014 | Termination of appointment of Sheila Hind as a director (1 page) |
26 March 2014 | Appointment of Mr Michael Edward Ball as a director (2 pages) |
26 March 2014 | Termination of appointment of Sheila Hind as a director (1 page) |
26 March 2014 | Appointment of Mr Michael Edward Ball as a director (2 pages) |
26 March 2014 | Appointment of Mr Michael Edward Ball as a director (2 pages) |
26 March 2014 | Registered office address changed from 42 Sunniside Avenue Coalbrookdale Telford Shropshire TF8 7ET United Kingdom on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from 42 Sunniside Avenue Coalbrookdale Telford Shropshire TF8 7ET United Kingdom on 26 March 2014 (1 page) |
26 March 2014 | Appointment of Mr Michael Edward Ball as a director (2 pages) |
26 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Termination of appointment of Sheila Hind as a director (1 page) |
26 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Termination of appointment of Sheila Hind as a director (1 page) |
15 March 2013 | Registered office address changed from Grays Hotel & Conference Centre Forgegate Town Centre Telford Shropshire TF3 4NA United Kingdom on 15 March 2013 (1 page) |
15 March 2013 | Registered office address changed from Grays Hotel & Conference Centre Forgegate Town Centre Telford Shropshire TF3 4NA United Kingdom on 15 March 2013 (1 page) |
24 January 2013 | Incorporation
|
24 January 2013 | Incorporation
|