Ealees Littleborough
Rochdale
Lancashire
OL15 0HJ
Secretary Name | Mr Gerard Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1999(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 15 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Whitfield Bottoms Newhey Rochdale Lancashire OL16 4LY |
Director Name | Mr Gerard Taylor |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Whitfield Bottoms Newhey Rochdale Lancashire OL16 4LY |
Secretary Name | Steven John Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Redshank Avenue Winsford Cheshire CW7 1SP |
Secretary Name | Anita Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 August 1999) |
Role | Company Director |
Correspondence Address | 5 Streamside Fold Mytholmroyd Hebden Bridge West Yorkshire HX7 5DY |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 23a High Street Weaverham Northwich Cheshire CW8 3HA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Weaverham |
Ward | Weaver and Cuddington |
Built Up Area | Weaverham |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Jacqueline Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,634 |
Cash | £3,962 |
Current Liabilities | £45,116 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 July |
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2014 | Application to strike the company off the register (3 pages) |
24 March 2014 | Application to strike the company off the register (3 pages) |
13 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
10 December 2013 | Previous accounting period extended from 31 March 2013 to 5 July 2013 (1 page) |
10 December 2013 | Previous accounting period extended from 31 March 2013 to 5 July 2013 (1 page) |
10 December 2013 | Previous accounting period extended from 31 March 2013 to 5 July 2013 (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2010 | Registered office address changed from Boardman Conway Chartered Accountants 7 Redshank Avenue Darnhall Winsford Cheshire CW7 1SP on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from Boardman Conway Chartered Accountants 7 Redshank Avenue Darnhall Winsford Cheshire CW7 1SP on 13 December 2010 (1 page) |
13 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2009 | Director's details changed for Ms. Jacqueline Ann Taylor on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Ms. Jacqueline Ann Taylor on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
11 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
11 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
1 September 2007 | Director's particulars changed (1 page) |
1 September 2007 | Director's particulars changed (1 page) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
6 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 December 2005 | Return made up to 12/12/05; full list of members (6 pages) |
28 December 2005 | Return made up to 12/12/05; full list of members (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 January 2005 | Return made up to 28/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 28/12/04; full list of members (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 January 2004 | Return made up to 07/01/04; full list of members (6 pages) |
17 January 2004 | Return made up to 07/01/04; full list of members (6 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 January 2003 | Return made up to 16/01/03; full list of members (6 pages) |
24 January 2003 | Return made up to 16/01/03; full list of members (6 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
1 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: milner boardman century house ashley road hale altrincham cheshire WA15 9TG (2 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: milner boardman century house ashley road hale altrincham cheshire WA15 9TG (2 pages) |
19 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 February 2000 | Return made up to 11/02/00; full list of members
|
11 February 2000 | Return made up to 11/02/00; full list of members
|
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Secretary resigned (1 page) |
15 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | New secretary appointed (2 pages) |
17 February 1999 | Return made up to 11/02/99; full list of members (6 pages) |
17 February 1999 | Return made up to 11/02/99; full list of members (6 pages) |
25 February 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
25 February 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Secretary resigned (1 page) |
17 February 1998 | Incorporation (20 pages) |
17 February 1998 | Incorporation (20 pages) |