Winterley
Sandbach
CW11 4NH
Secretary Name | Mrs Brigitte Therese Kershaw |
---|---|
Nationality | French |
Status | Closed |
Appointed | 01 November 2006(26 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 07 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hollyfields Winterley Sandbach CW11 4NH |
Director Name | Mr Philip Alwyn Lingard |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 October 2006) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 2 Turncroft Hall Darwen Lancashire BB3 2BT |
Director Name | Giles Martin Wadsworth |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 October 2006) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Flat B6 Harewood Court Marsland Road Sale Cheshire M33 3WW |
Secretary Name | Mr Philip Alwyn Lingard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Turncroft Hall Darwen Lancashire BB3 2BT |
Registered Address | 6 Hollyfields Winterley Sandbach Cheshire CW11 4NH |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Haslington |
Ward | Haslington |
Built Up Area | Wheelock Heath |
2k at £1 | Mr Ian Christopher Poulson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,268 |
Cash | £1,021 |
Current Liabilities | £3,405 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 May 1987 | Delivered on: 2 June 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | Application to strike the company off the register (3 pages) |
15 March 2016 | Application to strike the company off the register (3 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for Ian Christopher Poulson on 17 June 2014 (2 pages) |
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for Ian Christopher Poulson on 17 June 2014 (2 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Registered office address changed from 20 Crewe Road Sandbach Cheshire CW11 4NE on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from 20 Crewe Road Sandbach Cheshire CW11 4NE on 15 April 2011 (1 page) |
18 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
17 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Ian Christopher Poulson on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Ian Christopher Poulson on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Ian Christopher Poulson on 1 October 2009 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from 3 crewe road sandbach cheshire CW11 4NE (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 3 crewe road sandbach cheshire CW11 4NE (1 page) |
18 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: 6TH floor cardinal house 20 st marys parsonage manchester M3 2LG (1 page) |
3 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
3 July 2007 | New secretary appointed (1 page) |
3 July 2007 | New secretary appointed (1 page) |
3 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: 6TH floor cardinal house 20 st marys parsonage manchester M3 2LG (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Secretary resigned;director resigned (1 page) |
10 November 2006 | Secretary resigned;director resigned (1 page) |
13 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
28 June 2006 | Return made up to 14/06/06; full list of members (8 pages) |
28 June 2006 | Return made up to 14/06/06; full list of members (8 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
12 July 2005 | Return made up to 14/06/05; full list of members
|
12 July 2005 | Return made up to 14/06/05; full list of members
|
24 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: the manor house market place mottram in longdendale cheshire SK14 6JD (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: the manor house market place mottram in longdendale cheshire SK14 6JD (1 page) |
2 July 2004 | Return made up to 14/06/04; full list of members
|
2 July 2004 | Return made up to 14/06/04; full list of members
|
25 September 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
25 September 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
15 September 2003 | Return made up to 14/06/03; full list of members (8 pages) |
15 September 2003 | Return made up to 14/06/03; full list of members (8 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
31 July 2002 | Return made up to 14/06/02; full list of members
|
31 July 2002 | Return made up to 14/06/02; full list of members
|
26 July 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
9 July 2001 | Return made up to 14/06/01; full list of members (8 pages) |
9 July 2001 | Return made up to 14/06/01; full list of members (8 pages) |
19 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
19 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
11 July 2000 | Return made up to 14/06/00; full list of members (8 pages) |
11 July 2000 | Return made up to 14/06/00; full list of members (8 pages) |
1 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
14 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
14 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
29 July 1998 | Return made up to 14/06/98; no change of members (4 pages) |
29 July 1998 | Return made up to 14/06/98; no change of members (4 pages) |
29 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
29 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
30 September 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
30 September 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
12 August 1997 | Return made up to 14/06/97; full list of members (6 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: the broadway studio 21 broadway salford manchester M5 2UW (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: the broadway studio 21 broadway salford manchester M5 2UW (1 page) |
12 August 1997 | Return made up to 14/06/97; full list of members (6 pages) |
25 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
25 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
5 June 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
3 July 1995 | Return made up to 14/06/95; no change of members (4 pages) |
3 July 1995 | Return made up to 14/06/95; no change of members (4 pages) |
13 April 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
13 April 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
10 August 1994 | Return made up to 14/06/94; full list of members
|
10 August 1994 | Return made up to 14/06/94; full list of members
|
2 February 1994 | Memorandum and Articles of Association (10 pages) |
2 February 1994 | Nc inc already adjusted 13/01/94 (1 page) |
2 February 1994 | Resolutions
|
2 February 1994 | Memorandum and Articles of Association (10 pages) |
2 February 1994 | Ad 17/01/94--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
2 February 1994 | Nc inc already adjusted 13/01/94 (1 page) |
2 February 1994 | Resolutions
|
2 February 1994 | Ad 17/01/94--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
23 June 1993 | Return made up to 14/06/93; full list of members (5 pages) |
23 June 1993 | Return made up to 14/06/93; full list of members (5 pages) |