Handforth
Cheshire
SK9 3HP
Secretary Name | Miss Claire Louise Ellis Smith |
---|---|
Status | Closed |
Appointed | 10 September 2018(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 28 August 2020) |
Role | Company Director |
Correspondence Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Director Name | Mrs Carolyn Marie Cockburn |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Role | Private Hire |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Lancashire House Green Lane Romiley Stockport Cheshire SK6 3LJ |
Secretary Name | Carolyn Cockburn |
---|---|
Status | Resigned |
Appointed | 28 February 2015(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 September 2018) |
Role | Company Director |
Correspondence Address | Miss C Cockburn 1 Compstall Road Marple Bridge Stockport SK6 5HH |
Director Name | Mr Paul Michael Galimore |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 June 2018) |
Role | Taxi/Transport |
Country of Residence | England |
Correspondence Address | Fernhill Lingard Lane Bredbury Stockport Cheshire SK6 2QT |
Telephone | 0161 4270777 |
---|---|
Telephone region | Manchester |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
100 at £0.01 | Carolyn Cockburn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £228,611 |
Gross Profit | £178,728 |
Net Worth | -£7,020 |
Current Liabilities | £39,014 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
28 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 May 2020 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
12 April 2019 | Registered office address changed from Unit 5 Lancashire House Green Lane Romiley Stockport Cheshire SK6 3LJ to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 12 April 2019 (2 pages) |
11 April 2019 | Resolutions
|
11 April 2019 | Compulsory strike-off action has been suspended (1 page) |
11 April 2019 | Appointment of a voluntary liquidator (3 pages) |
11 April 2019 | Statement of affairs (11 pages) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2018 | Termination of appointment of Carolyn Cockburn as a secretary on 10 September 2018 (1 page) |
10 September 2018 | Appointment of Mr Paul Michael Galimore as a director on 10 September 2018 (2 pages) |
10 September 2018 | Appointment of Miss Claire Louise Ellis Smith as a secretary on 10 September 2018 (2 pages) |
10 September 2018 | Termination of appointment of Carolyn Marie Cockburn as a director on 10 September 2018 (1 page) |
5 June 2018 | Termination of appointment of Paul Michael Galimore as a director on 5 June 2018 (1 page) |
24 April 2018 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
24 April 2018 | Confirmation statement made on 27 February 2018 with updates (12 pages) |
24 April 2018 | Confirmation statement made on 27 February 2017 with updates (12 pages) |
24 April 2018 | Administrative restoration application (3 pages) |
16 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 June 2017 | Compulsory strike-off action has been suspended (1 page) |
30 June 2017 | Compulsory strike-off action has been suspended (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | Appointment of Paul Michael Galimore as a director on 30 November 2016 (3 pages) |
28 March 2017 | Appointment of Paul Michael Galimore as a director on 30 November 2016 (3 pages) |
6 February 2017 | Total exemption full accounts made up to 28 February 2016 (12 pages) |
6 February 2017 | Total exemption full accounts made up to 28 February 2016 (12 pages) |
18 January 2017 | Registered office address changed from The Tower Upper Hibbert Lane Marple Stockport Cheshire SK6 7HX to Unit 5 Lancashire House Green Lane Romiley Stockport Cheshire SK6 3LJ on 18 January 2017 (2 pages) |
18 January 2017 | Registered office address changed from The Tower Upper Hibbert Lane Marple Stockport Cheshire SK6 7HX to Unit 5 Lancashire House Green Lane Romiley Stockport Cheshire SK6 3LJ on 18 January 2017 (2 pages) |
12 July 2016 | Appointment of Carolyn Cockburn as a secretary on 28 February 2015 (3 pages) |
12 July 2016 | Appointment of Carolyn Cockburn as a secretary on 28 February 2015 (3 pages) |
20 June 2016 | Total exemption full accounts made up to 28 February 2015 (11 pages) |
20 June 2016 | Administrative restoration application (3 pages) |
20 June 2016 | Total exemption full accounts made up to 28 February 2015 (11 pages) |
20 June 2016 | Administrative restoration application (3 pages) |
20 June 2016 | Annual return made up to 27 February 2016 with a full list of shareholders (14 pages) |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | Amended total exemption full accounts made up to 28 February 2014 (12 pages) |
11 August 2015 | Amended total exemption full accounts made up to 28 February 2014 (12 pages) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
3 December 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
12 November 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
12 November 2014 | Administrative restoration application (3 pages) |
12 November 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
12 November 2014 | Administrative restoration application (3 pages) |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Incorporation Statement of capital on 2013-02-27
|
27 February 2013 | Incorporation Statement of capital on 2013-02-27
|