Tiverton Heath
Tarporley
Cheshire
CW6 9HN
Secretary Name | Mr Gerald Eric Merry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(1 week after company formation) |
Appointment Duration | 21 years, 6 months (closed 05 September 2017) |
Role | Driver |
Country of Residence | England |
Correspondence Address | The Firbobs Nantwich Road Tiverton Heath Tarporley Cheshire CW6 9HN |
Director Name | Peter Ellams |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 1999) |
Role | Driver |
Correspondence Address | 10 Manor Road Sealand Deeside Clwyd CH5 2SA Wales |
Director Name | Mr Brian David Merry |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(7 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 April 2010) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | Pinehurst 67 Station Road Delamere Northwich Cheshire CW8 2HZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Hacker Young St Johns Chambers Love Street Chester CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Gerald Eric Merry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,812 |
Cash | £2,626 |
Current Liabilities | £4,478 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2017 | Application to strike the company off the register (3 pages) |
27 April 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
2 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
3 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
3 September 2010 | Statement of company's objects (2 pages) |
3 September 2010 | Resolutions
|
3 September 2010 | Termination of appointment of Brian Merry as a director (2 pages) |
1 March 2010 | Director's details changed for Gerald Eric Merry on 31 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Brian David Merry on 31 October 2009 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
25 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
7 August 2008 | Return made up to 23/02/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 August 2007 | Return made up to 23/02/07; no change of members (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
19 April 2006 | Return made up to 23/02/06; full list of members (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
22 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
28 April 2004 | Return made up to 23/02/04; full list of members (7 pages) |
12 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
12 March 2002 | Return made up to 23/02/02; full list of members (7 pages) |
6 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
21 May 2001 | Return made up to 23/02/01; full list of members
|
8 December 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Secretary resigned (1 page) |
28 March 2000 | Return made up to 23/02/00; full list of members (7 pages) |
21 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
16 November 1999 | Director resigned (1 page) |
8 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
30 November 1998 | Full accounts made up to 28 February 1998 (10 pages) |
10 March 1998 | Return made up to 23/02/98; no change of members (4 pages) |
23 December 1997 | Full accounts made up to 28 February 1997 (8 pages) |
7 May 1997 | Return made up to 23/02/97; full list of members
|
31 March 1996 | New director appointed (1 page) |
31 March 1996 | New secretary appointed;new director appointed (2 pages) |
21 March 1996 | Company name changed abbotlight LIMITED\certificate issued on 22/03/96 (2 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
23 February 1996 | Incorporation (19 pages) |