This company is commonly known as Seventy Eight Degrees Limited. The company was founded 6 years ago and was given the registration number 11091550. The firm's registered office is in CHEADLE. You can find them at 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire. This company's SIC code is 56302 - Public houses and bars.
Name | : | SEVENTY EIGHT DEGREES LIMITED |
---|---|---|
Company Number | : | 11091550 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 2017 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire, England, SK8 5AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Chatsworth Road, Hazel Grove, Stockport, England, SK7 6BJ | Director | 04 November 2019 | Active |
19 Chatsworth Road, Hazle Grove, Stockport, England, SK7 6BJ | Director | 01 December 2017 | Active |
Newby Packaging Limited, Newby Road Industrial Estate, Newby Road Hazel Grove, Stockport, England, SK7 5DA | Director | 01 December 2017 | Active |
Mrs Amy Heyes | ||
Notified on | : | 18 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 Chatsworth Road, Hazel Grove, Stockport, England, SK7 6BJ |
Nature of control | : |
|
Mr Ian Walters | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Newby Packaging Limited, Newby Road Industrial Estate, Stockport, England, SK7 5DA |
Nature of control | : |
|
Mr Christopher John Heyes | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 Chatsworth Road, Hazel Grove, Stockport, England, SK7 6BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-17 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-11-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-11-01 | Resolution | Resolution. | Download |
2022-11-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-27 | Address | Change registered office address company with date old address new address. | Download |
2021-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Capital | Capital allotment shares. | Download |
2021-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-19 | Officers | Change person director company with change date. | Download |
2021-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-12 | Officers | Change person director company with change date. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-08-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Accounts | Change account reference date company current extended. | Download |
2018-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.