Bramhall
Stockport
Cheshire
SK7 2DH
Director Name | Stanley Albert Mendham |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 September 1995) |
Role | Business Consultant |
Correspondence Address | 4 The Dell Delamere Park Northwich Cheshire CW8 2XG |
Secretary Name | Paul Raymond Hiscox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 June 2004) |
Role | General Manager |
Correspondence Address | 7 The Anchorage Waverton Chester CH3 7PL Wales |
Director Name | Brenda Mendham |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 January 2000) |
Role | Personal Assistant |
Correspondence Address | The Haven 4 The Dell Cuddington Northwich Cheshire CW8 2XG |
Director Name | Mr Nicholas William Sean Goulding |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Birches Lane Lostock Green Northwich CW9 7SU |
Director Name | Mr Noel Denis Guilford |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(8 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 27 October 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Four Winds Balderton Chester Cheshire CH4 9LF Wales |
Secretary Name | Mr Nicholas William Sean Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(9 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 25 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Birches Lane Lostock Green Northwich CW9 7SU |
Secretary Name | Nicholas John Palin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 September 2012) |
Role | Accountant |
Correspondence Address | 12 Turner Road Buxton Derbyshire SK17 6WH |
Director Name | Mr Phillip Anthony Orford |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 March 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ruskin Chambers Drury Lane Knutsford Cheshire WA16 6HA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0845 1301722 |
---|---|
Telephone region | Unknown |
Registered Address | Ruskin Chambers Drury Lane Knutsford Cheshire WA16 6HA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2016 | Application to strike the company off the register (3 pages) |
23 June 2016 | Application to strike the company off the register (3 pages) |
21 March 2016 | Termination of appointment of Phillip Anthony Orford as a director on 18 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Phillip Anthony Orford as a director on 18 March 2016 (1 page) |
26 February 2016 | Resolutions
|
26 February 2016 | Resolutions
|
17 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
16 February 2016 | Appointment of Mr Ian James Cass as a director on 23 January 2016 (2 pages) |
16 February 2016 | Appointment of Mr Ian James Cass as a director on 23 January 2016 (2 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
10 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
25 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
25 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
21 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
13 September 2012 | Termination of appointment of Nicholas Palin as a secretary (1 page) |
13 September 2012 | Termination of appointment of Nicholas Palin as a secretary (1 page) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Termination of appointment of Noel Guilford as a director (1 page) |
27 October 2010 | Termination of appointment of Noel Guilford as a director (1 page) |
27 October 2010 | Appointment of Mr Phillip Anthony Orford as a director (2 pages) |
27 October 2010 | Appointment of Mr Phillip Anthony Orford as a director (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 April 2009 | Return made up to 24/01/09; full list of members (3 pages) |
14 April 2009 | Return made up to 24/01/09; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
28 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
28 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
9 January 2007 | Secretary's particulars changed (1 page) |
9 January 2007 | Secretary's particulars changed (1 page) |
8 May 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
8 May 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
6 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
6 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
26 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
26 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
14 April 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
14 April 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
5 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
5 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Secretary resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
17 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
17 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
16 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 November 2003 | New director appointed (3 pages) |
7 November 2003 | New director appointed (3 pages) |
26 February 2003 | Return made up to 24/01/03; full list of members
|
26 February 2003 | Return made up to 24/01/03; full list of members
|
30 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
25 March 2002 | Return made up to 24/01/02; full list of members
|
25 March 2002 | Return made up to 24/01/02; full list of members
|
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 February 2001 | Return made up to 24/01/01; full list of members
|
23 February 2001 | Return made up to 24/01/01; full list of members
|
18 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 February 1999 | Return made up to 24/01/99; no change of members
|
21 February 1999 | Return made up to 24/01/99; no change of members
|
10 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
17 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 February 1997 | Return made up to 24/01/97; full list of members
|
19 February 1997 | Return made up to 24/01/97; full list of members
|
25 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Return made up to 24/01/96; full list of members
|
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Return made up to 24/01/96; full list of members
|
17 October 1996 | New director appointed (2 pages) |
18 October 1995 | Accounting reference date notified as 31/03 (1 page) |
18 October 1995 | Accounting reference date notified as 31/03 (1 page) |
4 April 1995 | Memorandum and Articles of Association (12 pages) |
4 April 1995 | Memorandum and Articles of Association (12 pages) |
29 March 1995 | Company name changed infantenjoy LIMITED\certificate issued on 30/03/95 (4 pages) |
29 March 1995 | Company name changed infantenjoy LIMITED\certificate issued on 30/03/95 (4 pages) |
23 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 March 1995 | Registered office changed on 23/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Secretary resigned;new secretary appointed (2 pages) |