Nantwich Road, Tilston Fearnall
Tarporley
Cheshire
CW6 9HP
Secretary Name | Charles Clutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2007(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 14 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Nantwich Road, Tilston Fearnall Tarporley Cheshire CW6 9HP |
Director Name | Mr Andrew Martin Graham |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 August 2011) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Lea Farm Station Lane Mickle Trafford Chester Cheshire CH2 4EH Wales |
Director Name | Mr James Dougal Graham |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 25 July 2008) |
Role | Company Director |
Correspondence Address | Meadow Lea Farm Mickle Trafford Chester Cheshire CH2 4EH Wales |
Secretary Name | Mr Thomas Samuel Clutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 October 2007) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Haimwood By Take, Haimwood Llandrinio Llanymynech Powys SY22 6SQ Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(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 | 04 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 6 St John Street Chester CH1 1DA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2011 | Application to strike the company off the register (4 pages) |
24 October 2011 | Application to strike the company off the register (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 August 2011 | Termination of appointment of Andrew Graham as a director (1 page) |
1 August 2011 | Termination of appointment of Andrew Graham as a director (1 page) |
5 April 2011 | Annual return made up to 4 April 2011 Statement of capital on 2011-04-05
|
5 April 2011 | Annual return made up to 4 April 2011 Statement of capital on 2011-04-05
|
5 April 2011 | Annual return made up to 4 April 2011 Statement of capital on 2011-04-05
|
8 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
9 April 2009 | Director's Change of Particulars / andrew graham / 09/01/2009 / HouseName/Number was: , now: meadow lea farm; Street was: sevenoaks, now: mickle trafford; Area was: pulford, now: ; Region was: , now: cheshire; Post Code was: CH4 9DG, now: CH2 4EH; Country was: , now: united kingdom (1 page) |
9 April 2009 | Director's change of particulars / andrew graham / 09/01/2009 (1 page) |
8 April 2009 | Appointment Terminated Director james graham (1 page) |
8 April 2009 | Appointment terminated director james graham (1 page) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | New secretary appointed (1 page) |
19 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
7 April 2006 | Director's particulars changed (1 page) |
23 November 2005 | Return made up to 04/04/05; full list of members (3 pages) |
23 November 2005 | Return made up to 04/04/05; full list of members (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
20 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
14 November 2003 | Director's particulars changed (1 page) |
14 November 2003 | Director's particulars changed (1 page) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
24 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
10 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
10 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
18 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
18 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 April 2000 | Return made up to 04/04/00; full list of members (7 pages) |
12 April 2000 | Return made up to 04/04/00; full list of members (7 pages) |
10 December 1999 | Secretary's particulars changed (1 page) |
10 December 1999 | Secretary's particulars changed (1 page) |
15 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 April 1999 | Return made up to 04/04/99; full list of members (7 pages) |
13 April 1999 | Return made up to 04/04/99; full list of members
|
19 March 1999 | Registered office changed on 19/03/99 from: park house lower bridge street chester CH1 1RS (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: park house lower bridge street chester CH1 1RS (1 page) |
25 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
1 May 1998 | Director's particulars changed (1 page) |
1 May 1998 | Director's particulars changed (1 page) |
16 April 1998 | Return made up to 04/04/98; full list of members (7 pages) |
16 April 1998 | Return made up to 04/04/98; full list of members (7 pages) |
16 December 1997 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
16 December 1997 | Full accounts made up to 31 December 1996 (8 pages) |
16 December 1997 | Full accounts made up to 31 December 1996 (8 pages) |
16 December 1997 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
25 May 1997 | Return made up to 04/04/97; full list of members (6 pages) |
25 May 1997 | Return made up to 04/04/97; full list of members (6 pages) |
19 November 1996 | £ nc 100000/120000 22/10/96 (1 page) |
19 November 1996 | £ nc 100000/120000 22/10/96 (1 page) |
2 November 1996 | Memorandum and Articles of Association (3 pages) |
2 November 1996 | Memorandum and Articles of Association (3 pages) |
2 November 1996 | Resolutions
|
2 November 1996 | Resolutions
|
7 June 1996 | New secretary appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | Memorandum and Articles of Association (6 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
7 June 1996 | Memorandum and Articles of Association (6 pages) |
7 June 1996 | Director resigned (1 page) |
4 June 1996 | Company name changed secretaction LIMITED\certificate issued on 05/06/96 (3 pages) |
4 June 1996 | Resolutions
|
4 June 1996 | Resolutions
|
4 June 1996 | Company name changed secretaction LIMITED\certificate issued on 05/06/96 (3 pages) |
4 April 1996 | Incorporation (10 pages) |