Charlestown
Fife
KY11 8EF
Scotland
Secretary Name | Donald Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | 18 Newlyn Street Manchester M14 7PF |
Secretary Name | Steven John Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Redshank Avenue Winsford Cheshire CW7 1SP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Boardman Conway 23a High Street Weaverham Northwich Cheshire CW8 3HA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Weaverham |
Ward | Weaver and Cuddington |
Built Up Area | Weaverham |
2 at £1 | John Anthony Clifford 100.00% Ordinary |
---|
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2013 | Application to strike the company off the register (3 pages) |
14 February 2013 | Application to strike the company off the register (3 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
13 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
10 May 2010 | Director's details changed for John Anthony Clifford on 10 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for John Anthony Clifford on 10 May 2010 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
3 July 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
3 July 2008 | Accounts made up to 31 May 2008 (5 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from boardman conway chartered account 7 redshank avenue darnhall winsford cheshire CW7 1SP (1 page) |
27 May 2008 | Location of debenture register (1 page) |
27 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from boardman conway chartered account 7 redshank avenue darnhall winsford cheshire CW7 1SP (1 page) |
27 May 2008 | Location of register of members (1 page) |
27 May 2008 | Location of debenture register (1 page) |
27 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
27 May 2008 | Location of register of members (1 page) |
26 May 2008 | Director's change of particulars / john clifford / 30/04/2008 (1 page) |
26 May 2008 | Director's Change of Particulars / john clifford / 30/04/2008 / HouseName/Number was: , now: amber cottage; Street was: amber cottage, now: 3 south row; Area was: 3 south row, now: ; Post Code was: KY11 3EF, now: KY11 8EF (1 page) |
26 May 2008 | Appointment Terminated Secretary steven conway (1 page) |
26 May 2008 | Appointment terminated secretary steven conway (1 page) |
18 August 2007 | Return made up to 10/05/07; no change of members (6 pages) |
18 August 2007 | Return made up to 10/05/07; no change of members (6 pages) |
17 August 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
17 August 2007 | Accounts made up to 31 May 2007 (5 pages) |
22 March 2007 | Accounts made up to 31 May 2006 (5 pages) |
22 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
12 June 2006 | Return made up to 10/05/06; full list of members (6 pages) |
12 June 2006 | Return made up to 10/05/06; full list of members (6 pages) |
1 December 2005 | Accounts made up to 31 May 2005 (5 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
15 June 2005 | Return made up to 10/05/05; full list of members (6 pages) |
15 June 2005 | Return made up to 10/05/05; full list of members (6 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
7 October 2004 | Accounts made up to 31 May 2004 (5 pages) |
7 June 2004 | Return made up to 10/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 10/05/04; full list of members (6 pages) |
19 June 2003 | Accounts made up to 31 May 2003 (5 pages) |
19 June 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
29 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
29 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
10 July 2002 | Accounts made up to 31 May 2002 (6 pages) |
10 July 2002 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
11 June 2002 | Return made up to 20/05/02; full list of members (6 pages) |
11 June 2002 | Return made up to 20/05/02; full list of members (6 pages) |
29 July 2001 | Return made up to 20/05/01; full list of members (6 pages) |
29 July 2001 | Return made up to 20/05/01; full list of members
|
28 July 2001 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
28 July 2001 | Accounts made up to 31 May 2001 (6 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: milner boardman century house ashley road hale altrincham WA15 9TG (2 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: milner boardman century house ashley road hale altrincham WA15 9TG (2 pages) |
21 June 2000 | Accounts made up to 31 May 2000 (6 pages) |
21 June 2000 | Return made up to 20/05/00; full list of members
|
21 June 2000 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
21 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
19 July 1999 | Return made up to 26/05/99; no change of members (4 pages) |
19 July 1999 | Return made up to 26/05/99; no change of members (4 pages) |
13 July 1999 | Accounts for a dormant company made up to 31 May 1999 (6 pages) |
13 July 1999 | Accounts made up to 31 May 1999 (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
26 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
1 June 1998 | Director's particulars changed (1 page) |
1 June 1998 | Director's particulars changed (1 page) |
1 June 1998 | Return made up to 26/05/98; full list of members (6 pages) |
1 June 1998 | Return made up to 26/05/98; full list of members (6 pages) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | New secretary appointed (2 pages) |
25 January 1998 | Accounts for a dormant company made up to 31 May 1997 (5 pages) |
25 January 1998 | Accounts made up to 31 May 1997 (5 pages) |
20 June 1997 | Return made up to 27/05/97; no change of members (4 pages) |
20 June 1997 | Return made up to 27/05/97; no change of members (4 pages) |
24 February 1997 | Full accounts made up to 31 May 1996 (3 pages) |
24 February 1997 | Full accounts made up to 31 May 1996 (3 pages) |
10 June 1996 | Return made up to 27/05/96; no change of members (4 pages) |
10 June 1996 | Return made up to 27/05/96; no change of members (4 pages) |
29 January 1996 | Full accounts made up to 31 May 1995 (3 pages) |
29 January 1996 | Full accounts made up to 31 May 1995 (3 pages) |