Oak Road
Mottram St Andrew Nr Macclesfield
Cheshire
SK10 4QF
Director Name | Mrs Vivien Ann Grundy |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(28 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 12 November 2010) |
Role | Airline Cabin Crew |
Country of Residence | United Kingdom |
Correspondence Address | Withinlee House Farm Oak Road, Mottram St Andrew Macclesfield Cheshire SK10 4QF |
Secretary Name | Mrs Vivien Ann Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(28 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 12 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Withinlee House Farm Oak Road, Mottram St Andrew Macclesfield Cheshire SK10 4QF |
Registered Address | 2 The Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Brereton |
Ward | Brereton Rural |
Address Matches | 6 other UK companies use this postal address |
10 at £1 | F.g. Grundy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,992 |
Cash | £4,436 |
Current Liabilities | £503 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2014 | Application to strike the company off the register (3 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 October 2013 | Registered office address changed from The Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr United Kingdom on 29 October 2013 (1 page) |
2 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Termination of appointment of Vivien Grundy as a secretary (1 page) |
26 April 2011 | Termination of appointment of Vivien Grundy as a director (1 page) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Francis Geoffrey Grundy on 21 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Mrs Vivien Ann Grundy on 21 March 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 May 2009 | Return made up to 21/03/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page) |
29 May 2008 | Return made up to 21/03/08; full list of members (4 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 May 2007 | Return made up to 21/03/07; full list of members (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
25 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page) |
27 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
13 May 2003 | Return made up to 21/03/03; full list of members (7 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
3 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
30 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
3 April 2000 | Return made up to 21/03/00; full list of members (6 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
15 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
2 February 1999 | (3 pages) |
19 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1998 | Return made up to 21/03/98; full list of members (6 pages) |
28 November 1997 | (4 pages) |
9 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
23 December 1996 | (4 pages) |
2 April 1996 | Return made up to 21/03/96; no change of members
|
21 December 1995 | (5 pages) |
4 April 1995 | Return made up to 21/03/95; full list of members (6 pages) |