Lymm
Cheshire
WA13 0BJ
Secretary Name | Raymond George Banton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 1999(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 14 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodland Avenue Lymm Cheshire WA13 0BJ |
Director Name | Mrs Christine Joan Banton |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2009(15 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 14 August 2012) |
Role | Charity-Voluntary Worker |
Country of Residence | England |
Correspondence Address | 10 Woodland Avenue Lymm Cheshire WA13 0BJ |
Director Name | John Gordon Bailey |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1994(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 November 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Dane Rise Danebank Road Lymm Cheshire WA13 9DQ |
Director Name | Peter Graham Hall Jones |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1994(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 July 2009) |
Role | Consultant |
Correspondence Address | 14 Snaefell Rise Appleton Warrington WA4 5BW |
Secretary Name | John Gordon Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dane Rise Danebank Road Lymm Cheshire WA13 9DQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Warburton House 14b Eagle Brow Lymm Cheshire WA13 0LJ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm South |
Built Up Area | Lymm |
Year | 2014 |
---|---|
Turnover | £56,239 |
Gross Profit | -£53,387 |
Net Worth | £3,300 |
Cash | £26,828 |
Current Liabilities | £9,296 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | Application to strike the company off the register (3 pages) |
24 April 2012 | Application to strike the company off the register (3 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Registered office address changed from Summit House 35 Church Road Lymm Cheshire WA13 0QS on 23 December 2011 (1 page) |
23 December 2011 | Registered office address changed from Summit House 35 Church Road Lymm Cheshire WA13 0QS on 23 December 2011 (1 page) |
26 April 2011 | Director's details changed for Christine Joan Banton on 10 February 2011 (2 pages) |
26 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Director's details changed for Christine Joan Banton on 10 February 2011 (2 pages) |
26 April 2011 | Director's details changed for Raymond George Banton on 10 February 2011 (2 pages) |
26 April 2011 | Director's details changed for Raymond George Banton on 10 February 2011 (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 November 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
25 November 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
27 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (14 pages) |
27 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (14 pages) |
7 December 2009 | Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE on 7 December 2009 (2 pages) |
7 December 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
7 December 2009 | Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE on 7 December 2009 (2 pages) |
7 December 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
7 December 2009 | Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE on 7 December 2009 (2 pages) |
18 August 2009 | Director appointed christine joan banton (1 page) |
18 August 2009 | Director appointed christine joan banton (1 page) |
11 August 2009 | Resolutions
|
11 August 2009 | Resolutions
|
11 August 2009 | Appointment Terminated Director peter jones (1 page) |
11 August 2009 | Appointment terminated director peter jones (1 page) |
24 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
15 August 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
20 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
20 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
20 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
23 March 2007 | Return made up to 10/02/07; full list of members (10 pages) |
23 March 2007 | Return made up to 10/02/07; full list of members (10 pages) |
17 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
17 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
15 February 2006 | Return made up to 10/02/06; full list of members (10 pages) |
15 February 2006 | Return made up to 10/02/06; full list of members (10 pages) |
11 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
16 February 2005 | Return made up to 10/02/05; full list of members (10 pages) |
16 February 2005 | Return made up to 10/02/05; full list of members (10 pages) |
19 July 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
19 July 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
19 February 2004 | Return made up to 10/02/04; full list of members (8 pages) |
19 February 2004 | Return made up to 10/02/04; full list of members (8 pages) |
20 May 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
20 May 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
14 February 2003 | Return made up to 10/02/03; full list of members (8 pages) |
14 February 2003 | Return made up to 10/02/03; full list of members (8 pages) |
22 August 2002 | £ nc 100/1000 23/07/02 (1 page) |
22 August 2002 | Resolutions
|
22 August 2002 | £ nc 100/1000 23/07/02 (1 page) |
22 August 2002 | Ad 23/07/02--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
22 August 2002 | Ad 23/07/02--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
22 August 2002 | Resolutions
|
9 May 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
9 May 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
19 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
26 April 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
26 April 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
15 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
15 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
25 August 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
25 August 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
22 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
22 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
12 November 1999 | Secretary resigned;director resigned (1 page) |
12 November 1999 | New secretary appointed;new director appointed (2 pages) |
12 November 1999 | Secretary resigned;director resigned (1 page) |
12 November 1999 | New secretary appointed;new director appointed (2 pages) |
20 July 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
20 July 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
26 February 1999 | Return made up to 21/02/99; full list of members (6 pages) |
26 February 1999 | Return made up to 21/02/99; full list of members (6 pages) |
24 July 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
24 July 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
12 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
12 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
10 March 1997 | Return made up to 21/02/97; no change of members (4 pages) |
10 March 1997 | Return made up to 21/02/97; no change of members (4 pages) |
21 October 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
21 October 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
25 September 1996 | Registered office changed on 25/09/96 from: denton drive northwich cheshire CW9 7LU (1 page) |
25 September 1996 | Registered office changed on 25/09/96 from: denton drive northwich cheshire CW9 7LU (1 page) |
20 August 1996 | Return made up to 21/02/96; full list of members (8 pages) |
20 August 1996 | Return made up to 21/02/96; full list of members (8 pages) |
29 November 1995 | Accounts for a small company made up to 28 February 1995 (3 pages) |
29 November 1995 | Accounts for a small company made up to 28 February 1995 (3 pages) |
4 July 1995 | Return made up to 21/02/95; full list of members (6 pages) |
4 July 1995 | Return made up to 21/02/95; full list of members
|
22 June 1995 | Ad 14/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 June 1995 | Ad 14/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 1995 | Memorandum and Articles of Association (5 pages) |
21 June 1995 | Memorandum and Articles of Association (10 pages) |
21 June 1995 | Resolutions
|
19 June 1995 | New secretary appointed (2 pages) |
5 April 1994 | Company name changed hadenstage LIMITED\certificate issued on 06/04/94 (2 pages) |
5 April 1994 | Company name changed hadenstage LIMITED\certificate issued on 06/04/94 (2 pages) |
21 February 1994 | Incorporation (17 pages) |