Styal
Cheshire
SK9 4JW
Secretary Name | Mr Neil Lawrence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1997(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 15 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Woodthorpe Lane Sandel Wakefield West Yorkshire WF2 6JG |
Director Name | Mr Neil Lawrence |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2007(10 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 15 February 2011) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 41 Woodthorpe Lane Sandel Wakefield West Yorkshire WF2 6JG |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Mark Hollinworth |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 August 2007) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wardley Avenue Whalley Range Manchester M16 8WX |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | C/O Bulcock & Co 10 The Bull Ring Northwich Cheshire CW9 5BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2010 | Application to strike the company off the register (3 pages) |
25 October 2010 | Application to strike the company off the register (3 pages) |
22 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders Statement of capital on 2010-01-22
|
22 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders Statement of capital on 2010-01-22
|
22 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders Statement of capital on 2010-01-22
|
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 70 oxford street manchester lancashire M1 5NH (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 70 oxford street manchester lancashire M1 5NH (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 October 2008 | Director's change of particulars / gerard lynch / 31/10/2008 (1 page) |
31 October 2008 | Director's Change of Particulars / gerard lynch / 31/10/2008 / HouseName/Number was: , now: holmestead stables; Street was: holmestead stables, now: station road; Area was: station road, now: ; Post Code was: SK9 5JW, now: SK9 4JW; Country was: , now: england (1 page) |
13 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
12 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 November 2005 | Return made up to 09/10/05; full list of members (3 pages) |
29 November 2005 | Return made up to 09/10/05; full list of members (3 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: 5 chapel walks manchester M2 1HN (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: 5 chapel walks manchester M2 1HN (1 page) |
8 December 2004 | Return made up to 09/10/04; full list of members (5 pages) |
8 December 2004 | Return made up to 09/10/04; full list of members (5 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 December 2003 | Return made up to 09/10/03; full list of members (5 pages) |
1 December 2003 | Return made up to 09/10/03; full list of members (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 November 2002 | Return made up to 09/10/02; full list of members (5 pages) |
8 November 2002 | Return made up to 09/10/02; full list of members (5 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
27 December 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
27 December 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
17 October 2001 | Return made up to 09/10/01; full list of members (5 pages) |
17 October 2001 | Return made up to 09/10/01; full list of members (5 pages) |
21 August 2001 | Accounts made up to 31 October 2000 (2 pages) |
21 August 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
21 January 2001 | Director's particulars changed (1 page) |
21 January 2001 | Director's particulars changed (1 page) |
20 December 2000 | Return made up to 09/10/00; full list of members (5 pages) |
20 December 2000 | Return made up to 09/10/00; full list of members (5 pages) |
25 August 2000 | Accounts made up to 31 October 1999 (2 pages) |
25 August 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
29 June 2000 | Resolutions
|
28 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
28 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
2 March 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
2 March 1999 | Accounts made up to 31 October 1998 (2 pages) |
28 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
28 October 1998 | Return made up to 09/10/98; no change of members
|
28 October 1998 | Secretary's particulars changed (1 page) |
28 October 1998 | Secretary's particulars changed (1 page) |
12 August 1998 | Accounts made up to 31 October 1997 (2 pages) |
12 August 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
17 February 1998 | Return made up to 09/10/97; full list of members (6 pages) |
17 February 1998 | Return made up to 09/10/97; full list of members (6 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | Ad 22/12/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 February 1998 | Registered office changed on 03/02/98 from: 10 the bull ring high street northwich cheshire CW9 5BS (1 page) |
3 February 1998 | Registered office changed on 03/02/98 from: 10 the bull ring high street northwich cheshire CW9 5BS (1 page) |
3 February 1998 | Ad 22/12/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 December 1997 | Registered office changed on 16/12/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
16 December 1997 | Secretary resigned (1 page) |
16 December 1997 | Secretary resigned (1 page) |
16 December 1997 | Director resigned (2 pages) |
16 December 1997 | Registered office changed on 16/12/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
16 December 1997 | Director resigned (2 pages) |
27 November 1996 | Resolutions
|
27 November 1996 | Memorandum and Articles of Association (5 pages) |
27 November 1996 | Memorandum and Articles of Association (5 pages) |
27 November 1996 | Resolutions
|
9 October 1996 | Incorporation (17 pages) |