Heaton Mersey
Stockport
Cheshire
SK4 3DG
Secretary Name | Margaret Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Crossgate Mews Heaton Mersey Stockport Cheshire SK4 3AP |
Director Name | UKF Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Secretary Name | UKF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Registered Address | 49 Duke Street Darlington Co Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Oliver Cox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £139,656 |
Cash | £68,437 |
Current Liabilities | £16,767 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 May 2017 | Liquidators' statement of receipts and payments to 15 March 2017 (7 pages) |
---|---|
30 March 2016 | Registered office address changed from 27 Crossgate Mews Harwood Road Stockport SK4 3AP to C/O Robson Scott Associates 49 Duke Street Darlington Co Durham DL3 7SD on 30 March 2016 (2 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Declaration of solvency (3 pages) |
30 March 2016 | Appointment of a voluntary liquidator (1 page) |
22 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 October 2015 | Director's details changed for Oliver Cox on 1 June 2015 (2 pages) |
5 October 2015 | Director's details changed for Oliver Cox on 1 June 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
28 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Oliver Cox on 9 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Oliver Cox on 9 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 09/01/08; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 March 2006 | Return made up to 09/01/06; full list of members
|
7 March 2006 | Registered office changed on 07/03/06 from: 3 wynnstay grove manchester greater manchester M14 6XG (1 page) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
11 March 2005 | Return made up to 09/01/05; full list of members (6 pages) |
20 February 2004 | New secretary appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
23 January 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Incorporation (18 pages) |