Wigton
Cumbria
CA7 1JE
Secretary Name | Richard Thomas Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(4 days after company formation) |
Appointment Duration | 14 years, 5 months (closed 13 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westend Torpenhow Wigton Cumbria CA7 1JE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(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 | 27 March 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | The Post House Mill Street Congleton Cheshire CW12 1AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | Application to strike the company off the register (3 pages) |
17 May 2011 | Application to strike the company off the register (3 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
31 March 2010 | Director's details changed for Annabel Joy Lewis on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Director's details changed for Annabel Joy Lewis on 31 March 2010 (2 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 July 2009 | Director's Change of Particulars / annabel lewis / 01/06/2009 / HouseName/Number was: 2, now: westend; Street was: gaspar close, now: torpenhow; Post Town was: london, now: wigton; Region was: , now: cumbria; Post Code was: SW5 0NE, now: CA7 1JE (1 page) |
23 July 2009 | Director's change of particulars / annabel lewis / 01/06/2009 (1 page) |
23 July 2009 | Secretary's change of particulars / richard lewis / 01/06/2009 (1 page) |
23 July 2009 | Secretary's Change of Particulars / richard lewis / 01/06/2009 / HouseName/Number was: 2, now: westend; Street was: gaspar close, now: torpenhow; Post Town was: london, now: wigton; Region was: , now: cumbria; Post Code was: SW5 0NE, now: CA7 1JE (1 page) |
23 July 2009 | Return made up to 27/03/09; full list of members (6 pages) |
23 July 2009 | Return made up to 27/03/09; full list of members (6 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 1 bedford row london WC1R 4BZ united kingdom (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 1 bedford row london WC1R 4BZ united kingdom (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 6 tun yard peardon street london SW8 3HT (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 6 tun yard peardon street london SW8 3HT (1 page) |
8 July 2008 | Director's Change of Particulars / annabel lewis / 01/06/2008 / HouseName/Number was: , now: 2; Street was: flat 1 209 brompton road, now: gaspar close; Post Code was: SW3 2EJ, now: SW5 0NE; Country was: , now: united kingdom (1 page) |
8 July 2008 | Director's change of particulars / annabel lewis / 01/06/2008 (1 page) |
8 July 2008 | Return made up to 27/03/08; full list of members (6 pages) |
8 July 2008 | Return made up to 27/03/08; full list of members (6 pages) |
8 July 2008 | Secretary's change of particulars / richard lewis / 01/06/2008 (1 page) |
8 July 2008 | Secretary's Change of Particulars / richard lewis / 01/06/2008 / HouseName/Number was: , now: 2; Street was: flat 1 209 brompton road, now: gaspar close; Post Code was: SW3 2EJ, now: SW5 0NE; Country was: , now: united kingdom (1 page) |
4 July 2008 | Accounts made up to 31 March 2008 (2 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 November 2007 | Accounts made up to 31 March 2007 (2 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
3 September 2007 | Return made up to 27/03/07; full list of members (4 pages) |
3 September 2007 | Return made up to 27/03/07; full list of members (4 pages) |
5 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
5 January 2007 | Accounts made up to 31 March 2006 (2 pages) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Secretary's particulars changed (1 page) |
12 July 2006 | Return made up to 27/03/06; full list of members (4 pages) |
12 July 2006 | Secretary's particulars changed (1 page) |
12 July 2006 | Return made up to 27/03/06; full list of members (4 pages) |
12 July 2006 | Director's particulars changed (1 page) |
22 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 February 2006 | Accounts made up to 31 March 2005 (1 page) |
28 June 2005 | Return made up to 27/03/05; full list of members (5 pages) |
28 June 2005 | Return made up to 27/03/05; full list of members (5 pages) |
2 November 2004 | Accounts made up to 31 March 2004 (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
29 April 2004 | Return made up to 27/03/04; no change of members (6 pages) |
29 April 2004 | Return made up to 27/03/04; no change of members
|
7 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
7 August 2003 | Accounts made up to 31 March 2003 (2 pages) |
29 July 2003 | Return made up to 27/03/03; no change of members (6 pages) |
29 July 2003 | Return made up to 27/03/03; no change of members (6 pages) |
18 July 2002 | Accounts made up to 31 March 2002 (1 page) |
18 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 December 2001 | Accounts made up to 31 March 2001 (1 page) |
13 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 December 2001 | Return made up to 27/03/01; full list of members (8 pages) |
5 December 2001 | Return made up to 27/03/01; full list of members (8 pages) |
11 December 2000 | Accounts made up to 31 March 2000 (1 page) |
11 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
29 August 2000 | Return made up to 27/03/00; no change of members (6 pages) |
29 August 2000 | Return made up to 27/03/00; no change of members
|
21 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
21 December 1999 | Accounts made up to 31 March 1999 (2 pages) |
13 July 1999 | Return made up to 27/03/99; no change of members (4 pages) |
13 July 1999 | Return made up to 27/03/99; no change of members (4 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: 10 symons street sloane square london SW3 2TJ (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: 10 symons street sloane square london SW3 2TJ (1 page) |
24 November 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
24 November 1998 | Accounts made up to 31 March 1998 (2 pages) |
20 July 1998 | Return made up to 27/03/98; full list of members (6 pages) |
20 July 1998 | Return made up to 27/03/98; full list of members
|
1 June 1998 | Ad 20/03/98--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
1 June 1998 | Ad 20/03/98--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New secretary appointed (2 pages) |
27 March 1997 | Incorporation (10 pages) |