Stockport
SK3 9RP
Director Name | Jeremy Martin Toone |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2005(1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 September 2009) |
Role | Company Director |
Correspondence Address | Yew Tree Lodge Toddbrook Hall Reservoir Road Whaley Bridge Derbyshire SK23 7BL |
Secretary Name | Nicholas Boden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2005(1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 September 2009) |
Role | Company Director |
Correspondence Address | 36 Cashmere Road Stockport SK3 9RP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pelican House, 10 Currer Street Bradford West Yorkshire BD1 5BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£308 |
Cash | £92 |
Current Liabilities | £400 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2009 | Application for striking-off (1 page) |
13 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 December 2007 | Return made up to 11/04/07; no change of members (7 pages) |
17 April 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
8 June 2006 | Return made up to 11/04/06; full list of members (7 pages) |
3 June 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
26 August 2005 | Accounting reference date shortened from 30/04/06 to 31/07/05 (1 page) |
25 August 2005 | Ad 16/05/05--------- £ si 23@1=23 £ ic 1/24 (2 pages) |
23 August 2005 | Company name changed cardstaple LIMITED\certificate issued on 23/08/05 (2 pages) |
17 May 2005 | New director appointed (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New secretary appointed;new director appointed (1 page) |
17 May 2005 | Director resigned (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |