Onchan
Isle Of Man
IM3 2BD
Secretary Name | Mrs Susan Rutter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Majestic Apartments Onchan Isle Of Man IM3 2BD |
Director Name | Mrs Susan Rutter |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1997(1 week, 2 days after company formation) |
Appointment Duration | 18 years, 3 months (closed 19 January 2016) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 18 Majestic Apartments Onchan Isle Of Man IM3 2BD |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | James Peter Long |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1997(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 November 2002) |
Role | Golf Professional |
Country of Residence | England |
Correspondence Address | 18 Grimms Meadow Walters Ash High Wycombe Buckinghamshire HP14 4UH |
Registered Address | The Clock Tower Vale Royal Drive Whitegate Cheshire CW8 2BA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Whitegate and Marton |
Ward | Winsford Over and Verdin |
26 at £1 | Hadyn Michael Rutter 52.00% Ordinary |
---|---|
12 at £1 | Lisa Elena Rutter 24.00% Ordinary |
12 at £1 | Susan Rutter 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,937 |
Cash | £828 |
Current Liabilities | £4,873 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
21 October 2015 | Application to strike the company off the register (3 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
30 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
27 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
25 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
29 October 2009 | Director's details changed for Mrs Susan Rutter on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Hadyn Michael Rutter on 16 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Secretary's details changed for Susan Rutter on 16 October 2009 (1 page) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 December 2008 | Return made up to 16/10/08; full list of members (10 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
6 November 2007 | Return made up to 16/10/07; no change of members (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 November 2006 | Return made up to 16/10/06; full list of members (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 November 2005 | Return made up to 16/10/05; full list of members (8 pages) |
22 October 2004 | Return made up to 16/10/04; full list of members
|
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 January 2003 | Director resigned (1 page) |
24 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 October 2000 | Return made up to 16/10/00; full list of members
|
19 October 1999 | Return made up to 16/10/99; full list of members (7 pages) |
18 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Return made up to 16/10/98; full list of members (6 pages) |
4 December 1997 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | Ad 25/10/97--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
21 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Incorporation (17 pages) |