Pigeon Lane Hanmer
Whitchurch
Shropshire
SY13 3DS
Wales
Director Name | Mr Michael Stanley Dolan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 7 months (closed 20 November 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Stablehouse Pant Farm Pigeon Lane Hanmer Whitchurch Shropshire SY13 3DS Wales |
Secretary Name | Mrs Judy Kay Dolan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 7 months (closed 20 November 2012) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Stablehouse Pant Farm Pigeon Lane Hanmer Whitchurch Shropshire SY13 3DS Wales |
Director Name | Mr James William Seller |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2011(14 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 November 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Gawsworth Avenue Didsbury Manchester M20 5NF |
Director Name | Christopher John Lawton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(11 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 July 2004) |
Role | Marketing |
Correspondence Address | 576 Oldham Road Ashton Under Lyne Lancashire OL7 9PQ |
Director Name | Debbie Derbyshire |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(6 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 October 2003) |
Role | Company Director |
Correspondence Address | 14 Dorrington Road Cheadle Heath Stockport Cheshire SK3 0PZ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Judy Kay Dolan 49.34% Ordinary B |
---|---|
75 at £1 | Mr Michael Stanley Dolan 49.34% Ordinary B |
1 at £1 | Judy Kay Dolan 0.66% Ordinary |
1 at £1 | Mr Michael Stanley Dolan 0.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,989 |
Cash | £9,799 |
Current Liabilities | £25,326 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2012 | Voluntary strike-off action has been suspended (1 page) |
27 January 2012 | Voluntary strike-off action has been suspended (1 page) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2011 | Application to strike the company off the register (3 pages) |
2 November 2011 | Application to strike the company off the register (3 pages) |
28 October 2011 | Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
28 October 2011 | Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
13 July 2011 | Appointment of Mr James Seller as a director (2 pages) |
13 July 2011 | Appointment of Mr James Seller as a director (2 pages) |
5 May 2011 | Secretary's details changed for Mrs Judy Kay Dolan on 1 April 2011 (2 pages) |
5 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Director's details changed for Michael Stanley Dolan on 1 April 2011 (2 pages) |
5 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Director's details changed for Michael Stanley Dolan on 1 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mrs Judy Kay Dolan on 1 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mrs Judy Kay Dolan on 1 April 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Mrs Judy Kay Dolan on 1 April 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Mrs Judy Kay Dolan on 1 April 2011 (2 pages) |
5 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Director's details changed for Michael Stanley Dolan on 1 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mrs Judy Kay Dolan on 1 April 2011 (2 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 April 2010 | Director's details changed for Mrs Judy Kay Dolan on 8 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Michael Stanley Dolan on 8 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mrs Judy Kay Dolan on 8 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Michael Stanley Dolan on 8 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for Michael Stanley Dolan on 8 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for Mrs Judy Kay Dolan on 8 April 2010 (2 pages) |
5 January 2010 | Registered office address changed from 237 Coppice Road Higher Poynton Cheshire SK12 1SW United Kingdom on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 237 Coppice Road Higher Poynton Cheshire SK12 1SW United Kingdom on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 237 Coppice Road Higher Poynton Cheshire SK12 1SW United Kingdom on 5 January 2010 (1 page) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 April 2009 | Director and Secretary's Change of Particulars / judy dolan / 05/06/2008 / HouseName/Number was: , now: 237; Street was: 141 bramhall lane south, now: coppice road; Post Town was: bramhall, now: poynton; Post Code was: SK7 2PP, now: SK12 1SW; Country was: , now: united kingdom; Occupation was: consultant, now: director/secretary (1 page) |
29 April 2009 | Director's Change of Particulars / michael dolan / 05/06/2008 / HouseName/Number was: , now: 237; Street was: 141 bramhall lane south, now: coppice road; Area was: bramhall, now: ; Post Town was: stockport, now: poynton; Post Code was: SK7 2PP, now: SK12 1SW; Country was: , now: united kingdom (1 page) |
29 April 2009 | Director's change of particulars / michael dolan / 05/06/2008 (1 page) |
29 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
29 April 2009 | Director and secretary's change of particulars / judy dolan / 05/06/2008 (1 page) |
19 December 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
19 December 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from 141 bramhall lane south bramhall stockport cheshire SK7 2PP (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 141 bramhall lane south bramhall stockport cheshire SK7 2PP (1 page) |
9 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
9 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
11 August 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
11 August 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
11 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
11 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 May 2006 | Return made up to 08/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 08/04/06; full list of members (3 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 April 2005 | Return made up to 08/04/05; full list of members (8 pages) |
18 April 2005 | Return made up to 08/04/05; full list of members (8 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 August 2004 | £ ic 152/102 20/07/04 £ sr 50@1=50 (1 page) |
19 August 2004 | £ ic 152/102 20/07/04 £ sr 50@1=50 (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
17 June 2004 | Ad 03/06/04--------- £ si 100@1=100 £ ic 52/152 (2 pages) |
17 June 2004 | Ad 03/06/04--------- £ si 100@1=100 £ ic 52/152 (2 pages) |
8 April 2004 | Return made up to 08/04/04; full list of members (8 pages) |
8 April 2004 | Return made up to 08/04/04; full list of members (8 pages) |
6 January 2004 | £ ic 102/52 10/11/03 £ sr 50@1=50 (1 page) |
6 January 2004 | £ ic 102/52 10/11/03 £ sr 50@1=50 (1 page) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
24 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 June 2003 | Ad 01/05/03--------- £ si 50@1=50 £ ic 52/102 (2 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 June 2003 | Ad 01/05/03--------- £ si 50@1=50 £ ic 52/102 (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
23 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
23 April 2003 | Return made up to 08/04/03; full list of members
|
28 October 2002 | Amended accounts made up to 31 March 2001 (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 October 2002 | Amended accounts made up to 31 March 2001 (7 pages) |
14 May 2002 | Return made up to 08/04/02; full list of members (7 pages) |
14 May 2002 | Return made up to 08/04/02; full list of members (7 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
22 May 2001 | Return made up to 08/04/01; full list of members
|
22 May 2001 | Return made up to 08/04/01; full list of members (7 pages) |
8 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 July 2000 | Ad 12/05/00--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
12 July 2000 | Ad 12/05/00--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
23 June 2000 | Resolutions
|
23 June 2000 | Memorandum and Articles of Association (17 pages) |
23 June 2000 | Memorandum and Articles of Association (17 pages) |
23 June 2000 | Resolutions
|
23 June 2000 | Resolutions
|
23 June 2000 | £ nc 10000/11000 18/04/00 (1 page) |
23 June 2000 | £ nc 10000/11000 18/04/00 (1 page) |
23 June 2000 | Resolutions
|
23 June 2000 | Resolutions
|
23 June 2000 | Resolutions
|
6 April 2000 | Return made up to 08/04/00; full list of members (7 pages) |
6 April 2000 | Return made up to 08/04/00; full list of members (7 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
16 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 April 1998 | Return made up to 08/04/98; full list of members (6 pages) |
22 April 1998 | Return made up to 08/04/98; full list of members (6 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: malvern house 22 station road cheadle hulme cheadle cheshire SK8 7AB (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: malvern house 22 station road cheadle hulme cheadle cheshire SK8 7AB (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: malvern house 22 station road cheadle hulme stockport cheshire SK8 7AB (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: malvern house 22 station road cheadle hulme stockport cheshire SK8 7AB (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
14 May 1997 | New secretary appointed;new director appointed (2 pages) |
14 May 1997 | New secretary appointed;new director appointed (2 pages) |
29 April 1997 | Registered office changed on 29/04/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Registered office changed on 29/04/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
29 April 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |