Knutsford
Cheshire
WA16 0EB
Secretary Name | Mrs Clair Fitton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1997(same day as company formation) |
Role | Floral Designer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cranford Ave Knutsford Cheshire WA16 0EB |
Director Name | Mr David Patrick Fitton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 1998(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (closed 20 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Cranford Ave Knutsford Cheshire WA16 0EB |
Director Name | Darren Patrick O'Hora |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Role | Business Development Manager |
Correspondence Address | 37 Strawberry Fields Great Boughton Chester Cheshire CH3 5YF Wales |
Registered Address | Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
100 at £1 | Verde Holdings LTD 98.04% Ordinary |
---|---|
1 at £1 | Clair Fitton 0.98% Ordinary B |
1 at £1 | David Fitton 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £28,659 |
Cash | £1,989 |
Current Liabilities | £125,852 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | Compulsory strike-off action has been suspended (1 page) |
27 May 2011 | Compulsory strike-off action has been suspended (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2010 | Director's details changed for Clair Fitton on 1 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Clair Fitton on 1 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders Statement of capital on 2010-09-13
|
13 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders Statement of capital on 2010-09-13
|
13 September 2010 | Director's details changed for Clair Fitton on 1 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders Statement of capital on 2010-09-13
|
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 December 2009 | Registered office address changed from Radway Garden Centre Crewe Road Radway Green Alsager CW1 5UG on 10 December 2009 (1 page) |
10 December 2009 | Registered office address changed from Radway Garden Centre Crewe Road Radway Green Alsager CW1 5UG on 10 December 2009 (1 page) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
28 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
6 June 2009 | Return made up to 03/09/08; full list of members; amend (5 pages) |
6 June 2009 | Return made up to 03/09/08; full list of members; amend (5 pages) |
6 March 2009 | Capitals not rolled up (2 pages) |
6 March 2009 | Capitals not rolled up (2 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 October 2008 | Return made up to 03/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 03/09/08; full list of members (4 pages) |
6 October 2008 | Director's change of particulars / david fitton / 01/04/2008 (1 page) |
6 October 2008 | Director and Secretary's Change of Particulars / clair fitton / 01/04/2008 / HouseName/Number was: , now: 31; Street was: 107 vicus appartments, now: cranford avenue; Area was: 73 liverpool road, now: ; Post Town was: manchester, now: knutsford; Region was: , now: cheshire; Post Code was: M3 4AQ, now: WA16 0EB; Country was: , now: united kingdom (1 page) |
6 October 2008 | Director's Change of Particulars / david fitton / 01/04/2008 / HouseName/Number was: , now: 31; Street was: 107 vicus appartments, now: cranford avenue; Area was: 73 liverpool road, now: ; Post Town was: manchester, now: knutsford; Region was: lancashire, now: cheshire; Post Code was: M3 4AQ, now: WA16 0EB; Country was: , now: united kingdom (1 page) |
6 October 2008 | Director and secretary's change of particulars / clair fitton / 01/04/2008 (1 page) |
2 October 2008 | Resolutions
|
2 October 2008 | Gbp nc 100/200 01/06/08 (2 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Gbp nc 100/200\01/06/08 (2 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: unit 1 meadow industrial estate hobson street failsworth cheshire M35 0JJ (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: unit 1 meadow industrial estate hobson street failsworth cheshire M35 0JJ (1 page) |
26 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
26 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
22 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
30 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
30 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: p o box 252 14A rochdale road manchester M60 1WF (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: p o box 252 14A rochdale road manchester M60 1WF (1 page) |
6 October 2004 | Return made up to 03/09/04; full list of members
|
6 October 2004 | Return made up to 03/09/04; full list of members (7 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 March 2004 | Particulars of mortgage/charge (7 pages) |
11 March 2004 | Particulars of mortgage/charge (7 pages) |
7 November 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
7 November 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: po box 252 14A rochdale road manchester M60 1WF (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: po box 252 14A rochdale road manchester M60 1WF (1 page) |
13 October 2003 | Return made up to 03/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 03/09/03; full list of members
|
8 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 October 2002 | Return made up to 03/09/02; full list of members (7 pages) |
3 October 2002 | Return made up to 03/09/02; full list of members (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: 2 mason street manchester M3 5HL (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: 2 mason street manchester M3 5HL (1 page) |
9 October 2001 | Return made up to 03/09/01; full list of members
|
9 October 2001 | Return made up to 03/09/01; full list of members (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
12 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
12 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
7 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
7 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
27 September 1999 | Return made up to 03/09/99; change of members
|
27 September 1999 | Return made up to 03/09/99; change of members (6 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
9 October 1998 | Return made up to 03/09/98; full list of members (6 pages) |
9 October 1998 | Return made up to 03/09/98; full list of members
|
3 September 1997 | Incorporation (11 pages) |
3 September 1997 | Incorporation (11 pages) |