STOCKPORT PSYCHOLOGY SERVICES LIMITED

Mynshull House Mynshull House, Stockport, SK1 1YJ, Cheshire, England
StatusDISSOLVED
Company No.04917703
CategoryPrivate Limited Company
Incorporated01 Oct 2003
Age20 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 3 months, 28 days

SUMMARY

STOCKPORT PSYCHOLOGY SERVICES LIMITED is an dissolved private limited company with number 04917703. It was incorporated 20 years, 7 months, 20 days ago, on 01 October 2003 and it was dissolved 1 year, 3 months, 28 days ago, on 24 January 2023. The company address is Mynshull House Mynshull House, Stockport, SK1 1YJ, Cheshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Change account reference date company current extended

Date: 22 Sep 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-30

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-18

Old address: C/O Seligman Percy 11-16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH England

New address: Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2021

Action Date: 19 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-19

Psc name: Mrs Kate Suzanne Paddock

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kate Suzanne Paddock

Change date: 2021-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Address

Type: AD01

New address: C/O Seligman Percy 11-16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH

Old address: C/O Bailey Oster Mellor House 65-81 st. Petersgate Stockport Cheshire SK1 1DS England

Change date: 2019-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul James Reading

Termination date: 2019-06-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-03

Officer name: Paul James Reading

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-01

Psc name: Emma Dunningotn

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-01

Psc name: Kate Suzanne Paddock

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul James Reading

Change date: 2019-01-01

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Mrs Emma Dunnington

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2019

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-18

Psc name: Mr Paul James Reading

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kate Suzanne Paddock

Appointment date: 2018-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Dunnington

Appointment date: 2018-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2018

Action Date: 26 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-26

Capital : 12 GBP

Documents

View document PDF

Resolution

Date: 08 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul James Reading

Change date: 2018-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Address

Type: AD01

New address: C/O Bailey Oster Mellor House 65-81 st. Petersgate Stockport Cheshire SK1 1DS

Old address: C/O Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA

Change date: 2016-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-19

Officer name: Clive Reading

Documents

View document PDF

Capital return purchase own shares

Date: 26 Nov 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 12 Nov 2015

Action Date: 22 Oct 2015

Category: Capital

Type: SH06

Capital : 4.00 GBP

Date: 2015-10-22

Documents

View document PDF

Resolution

Date: 12 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-21

Officer name: Kate Suzanne Paddock

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-21

Officer name: Emma Louise Dunnington

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul James Reading

Change date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2014

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-12

Officer name: Paul James Reading

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2014

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-12

Officer name: Kate Suzanne Paddock

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2014

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Clive Reading

Change date: 2014-02-12

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2014

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-12

Officer name: Emma Louise Dunnington

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2014

Action Date: 06 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-06

Old address: Alpha House 4 Greek Street Stockport Cheshire SK3 8AB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Change person director company

Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2012

Action Date: 02 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kate Suzanne Reading

Change date: 2011-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-01

Officer name: Dr Clive Reading

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul James Reading

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kate Suzanne Reading

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Louise Dunnington

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul James Reading

Documents

View document PDF

Termination secretary company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Reading

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2011

Action Date: 11 Jan 2011

Category: Address

Type: AD01

Old address: Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ

Change date: 2011-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/04 to 30/06/04

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 09/01/04 from: 6 grimshaw lane, bollington macclesfield cheshire SK10 5JN

Documents

View document PDF

Resolution

Date: 14 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:SC228779
Status:ACTIVE
Category:Private Limited Company

DIGITAL HORIZONS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:06544772
Status:ACTIVE
Category:Private Limited Company

ODD PANDA DESIGN LIMITED

10 COLINTON ROAD,EDINBURGH,EH10 5DT

Number:SC463607
Status:ACTIVE
Category:Private Limited Company

PATCHWORK DEVELOPMENT LIMITED

ANGLO HOUSE,AMERSHAM,HP6 6FA

Number:09125917
Status:ACTIVE
Category:Private Limited Company

PRESS CARTEL LTD

SUITE 15 THE HIVE,,STEVENAGE,SG1 3HW

Number:11636504
Status:ACTIVE
Category:Private Limited Company

ROBERT SAMUELL & CO. LIMITED

12 COURT PARADE 12 COURT PARADE,WEMBLEY,HA0 3HU

Number:00668777
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source