Spencer Mews
Prestbury
Cheshire
SK10 4GY
Director Name | Mr David Golden |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House Spencer Mews Prestbury Cheshire SK10 4GY |
Director Name | Mary Elizabeth Golden |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Brook House Spencer Mews Prestbury Cheshire SK10 4GY |
Secretary Name | Mary Elizabeth Golden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Brook House Spencer Mews Prestbury Cheshire SK10 4GY |
Director Name | John David Golden |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 November 1999) |
Role | Company Director |
Correspondence Address | Platts Hall, Bostock Hall Bostock Road, Bostock Middlewich Cheshire CW10 9JN |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | David Golden 50.00% Ordinary |
---|---|
1 at £1 | Mary Elizabeth Golden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150 |
Cash | £621 |
Current Liabilities | £7,252 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2016 | Application to strike the company off the register (3 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
5 November 2015 | Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
23 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
1 June 2015 | Termination of appointment of Mary Elizabeth Golden as a secretary on 21 August 2013 (1 page) |
1 June 2015 | Termination of appointment of Mary Elizabeth Golden as a director on 21 August 2013 (1 page) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
10 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 July 2010 | Registered office address changed from 1 Heritage Court Lower Bridge Street Chester CH1 1RD on 27 July 2010 (1 page) |
5 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 July 2006 | Return made up to 19/05/06; full list of members (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 May 2005 | Return made up to 19/05/05; full list of members (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 July 2002 | Return made up to 19/05/02; full list of members
|
4 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 July 2001 | Return made up to 03/05/01; no change of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 June 2000 | Return made up to 19/05/00; full list of members (8 pages) |
4 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 July 1999 | New director appointed (2 pages) |
3 June 1999 | Return made up to 19/05/99; no change of members
|
26 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 May 1998 | Return made up to 19/05/98; change of members
|
16 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 June 1997 | Return made up to 19/05/97; full list of members
|
25 March 1997 | New director appointed (2 pages) |
14 March 1997 | Director resigned (1 page) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 January 1997 | Registered office changed on 19/01/97 from: more house 429 chester road old trafford manchester M16 9HA (1 page) |
17 June 1996 | Return made up to 19/05/96; full list of members (6 pages) |
7 July 1995 | Accounting reference date notified as 31/03 (1 page) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | Registered office changed on 01/06/95 from: 31 corsham street london N1 6DR (1 page) |
1 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 May 1995 | Incorporation (32 pages) |