Bowdon
Altrincham
Cheshire
WA14 3EY
Secretary Name | Elaine Ryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1995(1 day after company formation) |
Appointment Duration | 20 years, 4 months (closed 08 March 2016) |
Role | Company Director |
Correspondence Address | The Baths 56 Grange Road, Bowdon Altrincham WA14 3EY |
Director Name | Mr Jerrade Antony Ryan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 May 1997(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 June 1997) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23. Langdale Road Sale Cheshire M33 4EN |
Secretary Name | Sarah Lorraine Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 2 Dorset Road Altrincham Cheshire WA14 4QN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1995(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 | 31 October 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 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 |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Michael Terrence Ryan 50.00% Ordinary |
---|---|
50k at £1 | Trustee Of Elaine Ryan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,329 |
Cash | £1,830 |
Current Liabilities | £801 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2015 | Application to strike the company off the register (3 pages) |
10 December 2015 | Application to strike the company off the register (3 pages) |
12 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Registered office address changed from Boardman Conway Chartered Accountants 23a High Street Weaverham Northwich Cheshire CW8 2HA on 11 October 2010 (1 page) |
11 October 2010 | Registered office address changed from Boardman Conway Chartered Accountants 23a High Street Weaverham Northwich Cheshire CW8 2HA on 11 October 2010 (1 page) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
31 December 2008 | Return made up to 12/10/08; full list of members (3 pages) |
31 December 2008 | Return made up to 12/10/08; full list of members (3 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 October 2007 | Return made up to 12/10/07; no change of members (6 pages) |
27 October 2007 | Return made up to 12/10/07; no change of members (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2006 | Return made up to 12/10/06; full list of members
|
2 November 2006 | Return made up to 12/10/06; full list of members
|
20 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 October 2005 | Return made up to 12/10/05; full list of members
|
26 October 2005 | Return made up to 12/10/05; full list of members
|
10 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
21 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
2 September 2004 | Secretary's particulars changed (2 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: 2 dorset road bowdon altrincham cheshire WA14 4QN (1 page) |
2 September 2004 | Secretary's particulars changed (2 pages) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: 2 dorset road bowdon altrincham cheshire WA14 4QN (1 page) |
13 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
19 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
27 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 December 2002 | Return made up to 31/10/02; full list of members (6 pages) |
19 December 2002 | Return made up to 31/10/02; full list of members (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
11 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
21 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
21 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 January 2000 | Particulars of mortgage/charge (7 pages) |
31 January 2000 | Particulars of mortgage/charge (7 pages) |
20 December 1999 | Particulars of mortgage/charge (7 pages) |
20 December 1999 | Particulars of mortgage/charge (7 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1999 | Particulars of mortgage/charge (7 pages) |
6 May 1999 | Particulars of mortgage/charge (7 pages) |
6 May 1999 | Particulars of mortgage/charge (7 pages) |
6 May 1999 | Particulars of mortgage/charge (7 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
17 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 March 1998 | Return made up to 31/10/97; full list of members; amend
|
4 March 1998 | Return made up to 31/10/97; full list of members; amend
|
5 January 1998 | Ad 31/10/97--------- £ si 99998@1 (2 pages) |
5 January 1998 | Ad 31/10/97--------- £ si 99998@1 (2 pages) |
5 January 1998 | 88(2)R correction (2 pages) |
5 January 1998 | 88(2)R correction (2 pages) |
5 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
5 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
26 November 1997 | Ad 30/10/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 November 1997 | Ad 30/10/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 November 1997 | £ nc 1000/100000 31/10/97 (1 page) |
14 November 1997 | Resolutions
|
14 November 1997 | £ nc 1000/100000 31/10/97 (1 page) |
14 November 1997 | Resolutions
|
27 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Secretary resigned (1 page) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
2 April 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Return made up to 31/10/96; full list of members
|
22 November 1996 | Return made up to 31/10/96; full list of members
|
24 July 1996 | Auditor's resignation (1 page) |
24 July 1996 | Auditor's resignation (1 page) |
4 July 1996 | Accounting reference date notified as 31/12 (1 page) |
4 July 1996 | Accounting reference date notified as 31/12 (1 page) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
9 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
9 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
9 November 1995 | Director resigned;new director appointed (2 pages) |
9 November 1995 | Director resigned;new director appointed (2 pages) |
31 October 1995 | Incorporation (20 pages) |
31 October 1995 | Incorporation (20 pages) |