Lymm
Cheshire
WA13 9DN
Secretary Name | Samantha Gross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 October 1994) |
Role | Company Director |
Correspondence Address | 28 Capenhurst Close Manchester Lancashire M23 2SL |
Secretary Name | Patricia Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(3 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 01 December 2015) |
Role | Company Director |
Correspondence Address | Apt. 10 Oak Lodge, Manor Road Harrogate North Yorkshire |
Website | www.vickiallen.co.uk/ |
---|
Registered Address | 24 Brooklyn Drive Lymm Cheshire WA13 9DN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm North and Thelwall |
Built Up Area | Lymm |
99 at £1 | Victoria Jane Bridge 99.00% Ordinary |
---|---|
1 at £1 | Patricia Parker 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,818 |
Cash | £19,066 |
Current Liabilities | £57,126 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
12 January 1999 | Delivered on: 21 January 1999 Satisfied on: 27 March 2014 Persons entitled: Midland Bank 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. Fully Satisfied |
---|---|
13 March 1991 | Delivered on: 19 March 1991 Satisfied on: 27 March 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2019 | Application to strike the company off the register (3 pages) |
22 August 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
19 August 2019 | Previous accounting period shortened from 31 July 2019 to 30 April 2019 (1 page) |
10 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
28 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
4 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
19 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 December 2015 | Registered office address changed from 205 Ashley Road Hale Cheshire WA15 9SQ to 24 Brooklyn Drive Lymm Cheshire WA13 9DN on 23 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Patricia Parker as a secretary on 1 December 2015 (1 page) |
23 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Registered office address changed from 205 Ashley Road Hale Cheshire WA15 9SQ to 24 Brooklyn Drive Lymm Cheshire WA13 9DN on 23 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Patricia Parker as a secretary on 1 December 2015 (1 page) |
23 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
15 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
25 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 March 2014 | Satisfaction of charge 1 in full (7 pages) |
27 March 2014 | Satisfaction of charge 2 in full (5 pages) |
27 March 2014 | Satisfaction of charge 1 in full (7 pages) |
27 March 2014 | Satisfaction of charge 2 in full (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 January 2014 | Director's details changed for Miss Victoria Jane Allen on 2 May 2013 (2 pages) |
8 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Miss Victoria Jane Allen on 2 May 2013 (2 pages) |
8 January 2014 | Director's details changed for Miss Victoria Jane Allen on 2 May 2013 (2 pages) |
8 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
20 February 2013 | Director's details changed for Miss Victoria Jane Allen on 19 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Miss Victoria Jane Allen on 19 February 2013 (2 pages) |
19 February 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 January 2012 | Register inspection address has been changed (1 page) |
10 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
10 January 2012 | Register(s) moved to registered inspection location (1 page) |
10 January 2012 | Register inspection address has been changed (1 page) |
10 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
10 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Register(s) moved to registered inspection location (1 page) |
5 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Victoria Jane Allen on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Victoria Jane Allen on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Victoria Jane Allen on 1 October 2009 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
3 March 2009 | Return made up to 27/11/08; full list of members (3 pages) |
3 March 2009 | Return made up to 27/11/08; full list of members (3 pages) |
3 March 2009 | Director's change of particulars / victoria allen / 27/07/2005 (1 page) |
3 March 2009 | Director's change of particulars / victoria allen / 27/07/2005 (1 page) |
4 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
4 January 2008 | Return made up to 27/11/07; full list of members (2 pages) |
4 January 2008 | Return made up to 27/11/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 January 2007 | Return made up to 27/11/06; full list of members (2 pages) |
24 January 2007 | Return made up to 27/11/06; full list of members (2 pages) |
3 January 2006 | Return made up to 27/11/05; full list of members (2 pages) |
3 January 2006 | Return made up to 27/11/05; full list of members (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
22 December 2004 | Return made up to 27/11/04; full list of members (6 pages) |
22 December 2004 | Return made up to 27/11/04; full list of members (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 December 2003 | Return made up to 27/11/03; full list of members (6 pages) |
16 December 2003 | Return made up to 27/11/03; full list of members (6 pages) |
25 November 2003 | Accounts for a small company made up to 31 July 2003 (9 pages) |
25 November 2003 | Accounts for a small company made up to 31 July 2003 (9 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
6 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
6 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
26 January 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
7 March 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
7 March 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
30 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
30 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
17 June 1999 | Return made up to 27/11/98; no change of members (4 pages) |
17 June 1999 | Return made up to 27/11/98; no change of members (4 pages) |
31 January 1999 | Return made up to 27/11/97; no change of members (4 pages) |
31 January 1999 | Return made up to 27/11/97; no change of members (4 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Accounts for a small company made up to 31 July 1998 (9 pages) |
11 December 1998 | Accounts for a small company made up to 31 July 1998 (9 pages) |
14 November 1997 | Accounts for a small company made up to 31 July 1997 (9 pages) |
14 November 1997 | Accounts for a small company made up to 31 July 1997 (9 pages) |
28 February 1997 | Return made up to 27/11/96; full list of members
|
28 February 1997 | Return made up to 27/11/96; full list of members
|
11 February 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
11 February 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
26 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
26 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
19 March 1991 | Particulars of mortgage/charge (3 pages) |
19 March 1991 | Particulars of mortgage/charge (3 pages) |