Alderley Edge
Cheshire
SK9 7JT
Director Name | Lady Dorothy Lilian Westbrook |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2017(51 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 May 2021) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 17 London Road Alderley Edge Cheshire SK9 7JT |
Secretary Name | Mr Patrick Michael Hog Keene |
---|---|
Status | Closed |
Appointed | 30 June 2017(51 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 May 2021) |
Role | Company Director |
Correspondence Address | 17 London Road Alderley Edge Cheshire SK9 7JT |
Director Name | The Honourable Lady Mary Joan Westbrook |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(25 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 March 2004) |
Role | Farmer |
Correspondence Address | White Gables Castle Hill Prestbury Cheshire SK10 4AR |
Director Name | Sir Neil Gowanloch Westbrook |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(25 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 March 2005) |
Role | Chartered Surveyor |
Correspondence Address | White Gables Castle Hill Prestbury Cheshire SK10 4AR |
Secretary Name | Sir Neil Gowanloch Westbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(25 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 March 2004) |
Role | Company Director |
Correspondence Address | White Gables Castle Hill Prestbury Cheshire SK10 4AR |
Secretary Name | Mr Richard Jonathan Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2004(37 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Thorngrove Road Wilmslow Cheshire SK9 1DE |
Director Name | Mr Richard Jonathan Briggs |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(39 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 September 2010) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 35 Thorngrove Road Wilmslow Cheshire SK9 1DE |
Director Name | Ms Mary Joan Keene |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(39 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 London Road Alderley Edge Cheshire SK9 7JT |
Director Name | Judith Jackson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 2010) |
Role | Company Director |
Correspondence Address | 12 Burnside Close Wilmslow Cheshire SK9 1EL |
Director Name | Mr Fraser Gowanloch Westbrook |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(44 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 London Road Alderley Edge Cheshire SK9 7JT |
Secretary Name | Fraser Gowanloch Westbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(44 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 17 London Road Alderley Edge Cheshire SK9 7JT |
Director Name | Mr Robert Michael John Keene |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2017(51 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 London Road Alderley Edge Cheshire SK9 7JT |
Registered Address | 17 London Road Alderley Edge Cheshire SK9 7JT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
12 at £1 | Neil Westbrook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£89,209 |
Cash | £62,835 |
Current Liabilities | £504 |
Latest Accounts | 25 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 25 March |
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2021 | Application to strike the company off the register (1 page) |
17 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
12 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
12 August 2019 | Micro company accounts made up to 25 March 2019 (4 pages) |
11 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 25 March 2018 (3 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
28 July 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
28 July 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
3 July 2017 | Termination of appointment of Fraser Gowanloch Westbrook as a secretary on 30 June 2017 (1 page) |
3 July 2017 | Appointment of Mr Patrick Michael Hog Keene as a secretary on 30 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Robert Michael John Keene as a director on 30 June 2017 (1 page) |
3 July 2017 | Appointment of Lady Dorothy Lilian Westbrook as a director on 30 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Fraser Gowanloch Westbrook as a director on 30 June 2017 (1 page) |
3 July 2017 | Appointment of Mr Patrick Michael Hog Keene as a secretary on 30 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Patrick Michael Hog Keene as a director on 30 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Fraser Gowanloch Westbrook as a director on 30 June 2017 (1 page) |
3 July 2017 | Appointment of Lady Dorothy Lilian Westbrook as a director on 30 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Robert Michael John Keene as a director on 30 June 2017 (1 page) |
3 July 2017 | Appointment of Mr Patrick Michael Hog Keene as a director on 30 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Fraser Gowanloch Westbrook as a secretary on 30 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Mary Joan Keene as a director on 19 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Mary Joan Keene as a director on 19 May 2017 (1 page) |
2 June 2017 | Appointment of Mr Robert Michael John Keene as a director on 19 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Robert Michael John Keene as a director on 19 May 2017 (2 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 25 March 2016 (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 25 March 2016 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 25 March 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 25 March 2015 (5 pages) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
14 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
29 December 2014 | Total exemption small company accounts made up to 25 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 25 March 2014 (5 pages) |
20 January 2014 | Director's details changed for Mary Joan Keene on 1 November 2013 (2 pages) |
20 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Director's details changed for Mary Joan Keene on 1 November 2013 (2 pages) |
20 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 December 2013 | Total exemption small company accounts made up to 25 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 25 March 2013 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 25 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 25 March 2012 (5 pages) |
5 December 2012 | Annual return made up to 30 November 2012 no member list (13 pages) |
5 December 2012 | Annual return made up to 30 November 2012 no member list (13 pages) |
29 December 2011 | Annual return made up to 15 November 2011 (13 pages) |
29 December 2011 | Annual return made up to 15 November 2011 (13 pages) |
9 December 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
17 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (14 pages) |
17 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (14 pages) |
5 November 2010 | Total exemption full accounts made up to 25 March 2010 (9 pages) |
5 November 2010 | Total exemption full accounts made up to 25 March 2010 (9 pages) |
6 October 2010 | Termination of appointment of Judith Jackson as a director (1 page) |
6 October 2010 | Termination of appointment of Judith Jackson as a director (1 page) |
1 October 2010 | Appointment of Fraser Gowanloch Westbrook as a director (2 pages) |
1 October 2010 | Appointment of Fraser Gowanloch Westbrook as a director (2 pages) |
1 October 2010 | Appointment of Fraser Gowanloch Westbrook as a secretary (2 pages) |
1 October 2010 | Appointment of Fraser Gowanloch Westbrook as a secretary (2 pages) |
24 September 2010 | Termination of appointment of Richard Briggs as a director (1 page) |
24 September 2010 | Termination of appointment of Richard Briggs as a secretary (1 page) |
24 September 2010 | Termination of appointment of Richard Briggs as a director (1 page) |
24 September 2010 | Termination of appointment of Richard Briggs as a secretary (1 page) |
19 May 2010 | Registered office address changed from Suite 8 Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from Suite 8 Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL on 19 May 2010 (1 page) |
14 December 2009 | Total exemption small company accounts made up to 25 March 2009 (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 25 March 2009 (5 pages) |
4 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (15 pages) |
4 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (15 pages) |
1 May 2009 | Director appointed judith jackson (3 pages) |
1 May 2009 | Director appointed judith jackson (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 25 March 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 25 March 2008 (5 pages) |
11 December 2008 | Return made up to 12/11/08; no change of members (6 pages) |
11 December 2008 | Return made up to 12/11/08; no change of members (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
19 November 2007 | Return made up to 12/11/07; no change of members (7 pages) |
19 November 2007 | Return made up to 12/11/07; no change of members (7 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: white gables, castle hill, prestbury, cheshire. SK10 4AR (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: white gables, castle hill, prestbury, cheshire. SK10 4AR (1 page) |
8 January 2007 | Total exemption small company accounts made up to 25 March 2006 (8 pages) |
8 January 2007 | Total exemption small company accounts made up to 25 March 2006 (8 pages) |
29 November 2006 | Return made up to 12/11/06; full list of members (7 pages) |
29 November 2006 | Return made up to 12/11/06; full list of members (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 25 March 2005 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 25 March 2005 (7 pages) |
23 November 2005 | Return made up to 12/11/05; full list of members
|
23 November 2005 | Return made up to 12/11/05; full list of members
|
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (3 pages) |
8 April 2005 | New director appointed (3 pages) |
14 December 2004 | Total exemption small company accounts made up to 25 March 2004 (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 25 March 2004 (7 pages) |
9 December 2004 | Return made up to 12/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 12/11/04; full list of members (7 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New secretary appointed (1 page) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New secretary appointed (1 page) |
15 November 2004 | Director resigned (1 page) |
3 December 2003 | Return made up to 12/11/03; full list of members (7 pages) |
3 December 2003 | Return made up to 12/11/03; full list of members (7 pages) |
23 September 2003 | Total exemption small company accounts made up to 25 March 2003 (6 pages) |
23 September 2003 | Total exemption small company accounts made up to 25 March 2003 (6 pages) |
26 November 2002 | Return made up to 12/11/02; full list of members (7 pages) |
26 November 2002 | Return made up to 12/11/02; full list of members (7 pages) |
23 October 2002 | Total exemption small company accounts made up to 25 March 2002 (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 25 March 2002 (6 pages) |
17 January 2002 | Total exemption small company accounts made up to 25 March 2001 (5 pages) |
17 January 2002 | Total exemption small company accounts made up to 25 March 2001 (5 pages) |
8 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
8 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 25 March 2000 (7 pages) |
18 December 2000 | Accounts for a small company made up to 25 March 2000 (7 pages) |
16 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
16 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 25 March 1999 (7 pages) |
30 December 1999 | Accounts for a small company made up to 25 March 1999 (7 pages) |
23 November 1999 | Return made up to 12/11/99; full list of members (6 pages) |
23 November 1999 | Return made up to 12/11/99; full list of members (6 pages) |
25 January 1999 | Accounts for a small company made up to 25 March 1998 (5 pages) |
25 January 1999 | Accounts for a small company made up to 25 March 1998 (5 pages) |
27 November 1998 | Return made up to 12/11/98; no change of members (6 pages) |
27 November 1998 | Return made up to 12/11/98; no change of members (6 pages) |
1 December 1997 | Return made up to 12/11/97; no change of members (6 pages) |
1 December 1997 | Return made up to 12/11/97; no change of members (6 pages) |
10 November 1997 | Accounts for a small company made up to 25 March 1997 (5 pages) |
10 November 1997 | Accounts for a small company made up to 25 March 1997 (5 pages) |
22 January 1997 | Accounts for a small company made up to 25 March 1996 (5 pages) |
22 January 1997 | Accounts for a small company made up to 25 March 1996 (5 pages) |
26 November 1996 | Return made up to 12/11/96; full list of members (8 pages) |
26 November 1996 | Return made up to 12/11/96; full list of members (8 pages) |
17 November 1995 | Return made up to 12/11/95; no change of members (8 pages) |
17 November 1995 | Return made up to 12/11/95; no change of members (8 pages) |
13 November 1995 | Accounts for a small company made up to 25 March 1995 (5 pages) |
13 November 1995 | Accounts for a small company made up to 25 March 1995 (5 pages) |
13 August 1983 | Accounts made up to 31 March 1979 (7 pages) |
13 August 1983 | Accounts made up to 31 March 1979 (7 pages) |
12 August 1983 | Accounts made up to 31 March 1980 (7 pages) |
12 August 1983 | Accounts made up to 31 March 1980 (7 pages) |
7 August 1979 | Accounts made up to 31 March 1978 (6 pages) |
7 August 1979 | Accounts made up to 31 March 1978 (6 pages) |