Romiley
Stockport
SK6 4HH
Director Name | Mrs Susan Martin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(1 year after company formation) |
Appointment Duration | 10 years, 4 months (closed 09 July 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 24 Greenway Romiley Stockport Cheshire SK6 4HH |
Secretary Name | Mrs Susan Martin |
---|---|
Status | Closed |
Appointed | 01 March 2011(1 year after company formation) |
Appointment Duration | 10 years, 4 months (closed 09 July 2021) |
Role | Company Director |
Correspondence Address | 24 Greenway Romiley Stockport Cheshire SK6 4HH |
Director Name | Mrs Nicola Jane Lightfoot |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 5 Martham Drive Offerton Stockport SK2 5XZ |
Director Name | Mr Peter Lightfoot |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 5 Martham Drive Offerton Stockport SK2 5XZ |
Secretary Name | Mrs Nicola Jane Lightfoot |
---|---|
Status | Resigned |
Appointed | 08 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Martham Drive Offerton Stockport SK2 5XZ |
Registered Address | C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£19,638 |
Cash | £4,724 |
Current Liabilities | £48,473 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 January 2017 | Liquidators' statement of receipts and payments to 28 November 2016 (11 pages) |
---|---|
21 January 2016 | Liquidators statement of receipts and payments to 28 November 2015 (11 pages) |
21 January 2016 | Liquidators' statement of receipts and payments to 28 November 2015 (11 pages) |
16 January 2015 | Liquidators statement of receipts and payments to 28 November 2014 (10 pages) |
16 January 2015 | Liquidators' statement of receipts and payments to 28 November 2014 (10 pages) |
23 December 2013 | Liquidators' statement of receipts and payments to 28 November 2013 (14 pages) |
23 December 2013 | Liquidators statement of receipts and payments to 28 November 2013 (14 pages) |
23 December 2013 | Court order insolvency:removal of liquidator (19 pages) |
23 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 April 2013 | Insolvency:order of court appointing stephen hunt and kevin hellard as liquidators of the company (18 pages) |
11 April 2013 | Appointment of a voluntary liquidator (2 pages) |
11 April 2013 | Registered office address changed from Suite 2-1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages) |
22 March 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 January 2013 | Registered office address changed from 5 Martham Drive Offerton Stockport SK2 5XZ England on 4 January 2013 (2 pages) |
4 January 2013 | Registered office address changed from 5 Martham Drive Offerton Stockport SK2 5XZ England on 4 January 2013 (2 pages) |
6 December 2012 | Resolutions
|
6 December 2012 | Appointment of a voluntary liquidator (1 page) |
6 December 2012 | Statement of affairs with form 4.19 (6 pages) |
6 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
6 March 2012 | Termination of appointment of Nicola Lightfoot as a director (1 page) |
6 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 November 2011 | Termination of appointment of Nicola Lightfoot as a secretary (1 page) |
1 November 2011 | Termination of appointment of Nicola Lightfoot as a secretary (1 page) |
1 November 2011 | Appointment of Mrs Susan Martin as a director (2 pages) |
1 November 2011 | Director's details changed for Mrs Susan Martin on 1 November 2011 (2 pages) |
1 November 2011 | Appointment of Mrs Susan Martin as a secretary (2 pages) |
1 November 2011 | Director's details changed for Mrs Susan Martin on 1 November 2011 (2 pages) |
23 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Termination of appointment of Peter Lightfoot as a director (2 pages) |
17 August 2010 | Appointment of Edwin Gerard Martin as a director (3 pages) |
8 February 2010 | Incorporation
|