Rudheath
Northwich
Cheshire
CW9 7LP
Director Name | Mrs Yvonne Catherine Struthers Dodd |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Role | Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bradley House Prestbury Lane, Prestbury Macclesfield Cheshire SK10 4HF |
Director Name | Mr Philip Steven Dodd |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 14 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP |
Secretary Name | Mr Philip Steven Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Jacqueline Ann Hughes Lunoi |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(5 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 December 2003) |
Role | Independent Financial Adviser |
Correspondence Address | 119 Hale Road Hale Altrincham Cheshire WA15 9HQ |
Director Name | Matthew John Duckworth |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2005) |
Role | Financial Adviser |
Correspondence Address | Powys Country House Holyhead Road, Bonwm Corwen LL21 9EG Wales |
Director Name | Mrs Yvonne Catherine Struthers Dodd |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2019(21 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | just-advice.co.uk |
---|
Registered Address | 14 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
990 at £1 | Philip Steven Dodd 99.00% Ordinary |
---|---|
10 at £1 | Yvonne Catherine Struthers Dodd 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,398 |
Cash | £5,577 |
Current Liabilities | £9,776 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2022 | Application to strike the company off the register (1 page) |
23 May 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
22 September 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
11 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
17 November 2020 | Change of details for Genius Wealth Management Limited as a person with significant control on 12 October 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 29 September 2020 with updates (4 pages) |
6 August 2020 | Termination of appointment of Philip Steven Dodd as a director on 31 July 2020 (1 page) |
22 July 2020 | Termination of appointment of Philip Steven Dodd as a secretary on 22 July 2020 (1 page) |
22 July 2020 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to 14 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP on 22 July 2020 (1 page) |
22 July 2020 | Appointment of Mr Iain David Crawford as a director on 22 July 2020 (2 pages) |
10 March 2020 | Notification of Genius Wealth Management Limited as a person with significant control on 28 February 2020 (2 pages) |
10 March 2020 | Cessation of Philip Steven Dodd as a person with significant control on 28 February 2020 (1 page) |
21 February 2020 | Termination of appointment of Yvonne Catherine Struthers Dodd as a director on 20 February 2020 (1 page) |
19 February 2020 | Appointment of Mrs Yvonne Catherine Struthers Dodd as a director on 5 April 2019 (2 pages) |
17 February 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
1 October 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
20 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
18 July 2018 | Director's details changed for Mr Philip Steven Dodd on 18 July 2018 (2 pages) |
18 July 2018 | Change of details for Mr Philip Steven Dodd as a person with significant control on 18 July 2018 (2 pages) |
18 July 2018 | Secretary's details changed for Mr Philip Steven Dodd on 18 July 2018 (1 page) |
18 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 August 2017 | Change of details for Mr Philip Steven Dodd as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Change of details for Mr Philip Steven Dodd as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Change of details for Mr Philip Steven Dodd as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Change of details for Mr Philip Steven Dodd as a person with significant control on 29 August 2017 (2 pages) |
6 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 February 2017 | Director's details changed for Mr Philip Steven Dodd on 6 February 2017 (2 pages) |
15 February 2017 | Secretary's details changed for Mr Philip Steven Dodd on 6 February 2017 (1 page) |
15 February 2017 | Director's details changed for Mr Philip Steven Dodd on 6 February 2017 (2 pages) |
15 February 2017 | Secretary's details changed for Mr Philip Steven Dodd on 6 February 2017 (1 page) |
3 February 2017 | Registered office address changed from 2 Saddleback Prestbury Macclesfield Cheshire SK10 4AR to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from 2 Saddleback Prestbury Macclesfield Cheshire SK10 4AR to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 3 February 2017 (1 page) |
6 October 2016 | Director's details changed for Mr Philip Steven Dodd on 20 June 2014 (2 pages) |
6 October 2016 | Director's details changed for Mr Philip Steven Dodd on 20 June 2014 (2 pages) |
6 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
6 October 2016 | Secretary's details changed for Mr Philip Steven Dodd on 20 June 2014 (1 page) |
6 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
6 October 2016 | Secretary's details changed for Mr Philip Steven Dodd on 20 June 2014 (1 page) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 July 2014 | Registered office address changed from Bradley House Prestbury Lane Prestbury Macclesfield Cheshire SK10 4HF on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from Bradley House Prestbury Lane Prestbury Macclesfield Cheshire SK10 4HF on 11 July 2014 (1 page) |
14 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
23 September 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
23 September 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
30 July 2013 | Termination of appointment of Yvonne Dodd as a director (1 page) |
30 July 2013 | Termination of appointment of Yvonne Dodd as a director (1 page) |
29 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
29 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
12 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
30 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
6 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
25 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Philip Steven Dodd on 29 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Philip Steven Dodd on 29 September 2010 (2 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
1 October 2009 | Return made up to 29/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 29/09/09; full list of members (4 pages) |
26 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
26 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
16 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
11 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
11 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: c/o psd robinson gear (investment, planning) LTD 3 riverside street, knott mill manchester M15 4RQ (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: c/o psd robinson gear (investment, planning) LTD 3 riverside street, knott mill manchester M15 4RQ (1 page) |
1 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
11 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
11 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
10 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
10 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
25 September 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: c/o psd investment planning LIMITED 3 riverside street commercial street knott mill manchester M15 4RQ (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: c/o psd investment planning LIMITED 3 riverside street commercial street knott mill manchester M15 4RQ (1 page) |
20 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
27 May 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
27 May 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
29 October 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
29 October 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
19 October 2004 | Return made up to 29/09/04; full list of members
|
19 October 2004 | Return made up to 29/09/04; full list of members
|
21 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 October 2003 | Return made up to 29/09/03; full list of members
|
4 October 2003 | Return made up to 29/09/03; full list of members
|
29 July 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
29 July 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
5 December 2002 | Return made up to 29/09/02; full list of members
|
5 December 2002 | Return made up to 29/09/02; full list of members
|
31 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
31 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
17 October 2001 | Return made up to 29/09/01; full list of members
|
17 October 2001 | Return made up to 29/09/01; full list of members
|
30 July 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
30 July 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
5 October 2000 | Return made up to 29/09/00; full list of members
|
5 October 2000 | Return made up to 29/09/00; full list of members
|
23 May 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
23 May 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
25 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 1999 | Return made up to 29/09/99; full list of members
|
21 September 1999 | Return made up to 29/09/99; full list of members
|
6 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
6 October 1998 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
6 October 1998 | Ad 03/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
6 October 1998 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
6 October 1998 | Ad 03/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 July 1998 | Registered office changed on 21/07/98 from: 1 riverside mews commercial street knott mill manchester M15 4RG (1 page) |
21 July 1998 | Registered office changed on 21/07/98 from: 1 riverside mews commercial street knott mill manchester M15 4RG (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
29 September 1997 | Incorporation (17 pages) |
29 September 1997 | Incorporation (17 pages) |