Stockton Heath
Warrington
Cheshire
WA4 6NA
Secretary Name | Mr David Stewart Wilks |
---|---|
Status | Closed |
Appointed | 21 December 2011(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 28 June 2016) |
Role | Company Director |
Correspondence Address | 61 Whitefield Road Stockton Heath Warrington Cheshire WA4 6NA |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Director Name | Sally Ann Wilks |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 28 Quayside Mews Lymm Cheshire WA13 0HZ |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Secretary Name | Sally Ann Wilks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 28 Quayside Mews Lymm Cheshire WA13 0HZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.solidmedia.co.nz |
---|
Registered Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
---|---|
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 |
2 at £1 | David Stewart Wilks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,414 |
Current Liabilities | £20,370 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 December 2015 | Voluntary strike-off action has been suspended (1 page) |
11 December 2015 | Voluntary strike-off action has been suspended (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2015 | Application to strike the company off the register (3 pages) |
22 October 2015 | Application to strike the company off the register (3 pages) |
23 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
23 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
2 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 October 2013 | Secretary's details changed for Mr David Stewart Wilks on 3 October 2013 (2 pages) |
7 October 2013 | Secretary's details changed for Mr David Stewart Wilks on 3 October 2013 (2 pages) |
7 October 2013 | Director's details changed for David Stewart Wilks on 3 October 2013 (2 pages) |
7 October 2013 | Director's details changed for David Stewart Wilks on 3 October 2013 (2 pages) |
7 October 2013 | Secretary's details changed for Mr David Stewart Wilks on 3 October 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Registered office address changed from Uunit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG England on 21 December 2011 (1 page) |
21 December 2011 | Appointment of Mr David Stewart Wilks as a secretary (2 pages) |
21 December 2011 | Appointment of Mr David Stewart Wilks as a secretary (2 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Termination of appointment of Sally Wilks as a director (1 page) |
21 December 2011 | Termination of appointment of Sally Wilks as a secretary (1 page) |
21 December 2011 | Termination of appointment of Sally Wilks as a director (1 page) |
21 December 2011 | Termination of appointment of Sally Wilks as a secretary (1 page) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Registered office address changed from Uunit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG England on 21 December 2011 (1 page) |
20 December 2011 | Secretary's details changed for Sally Ann Wilks on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Sally Ann Wilks on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for David Stewart Wilks on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Sally Ann Wilks on 20 December 2011 (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Secretary's details changed for Sally Ann Wilks on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for David Stewart Wilks on 20 December 2011 (2 pages) |
10 November 2011 | Registered office address changed from 2 Moss Close Stockton Heath Warrington Cheshire WA4 2BY on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from 2 Moss Close Stockton Heath Warrington Cheshire WA4 2BY on 10 November 2011 (1 page) |
23 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Sally Ann Wilks on 20 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Sally Ann Wilks on 20 March 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 June 2009 | Return made up to 20/03/09; full list of members (4 pages) |
1 June 2009 | Return made up to 20/03/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 October 2008 | Return made up to 20/03/08; full list of members (4 pages) |
13 October 2008 | Return made up to 20/03/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 July 2007 | Return made up to 20/03/07; full list of members (2 pages) |
20 July 2007 | Return made up to 20/03/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
24 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
20 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
10 February 2005 | Return made up to 20/03/04; full list of members (7 pages) |
10 February 2005 | Return made up to 20/03/04; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
27 May 2003 | Return made up to 20/03/03; full list of members (7 pages) |
27 May 2003 | Return made up to 20/03/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
29 April 2002 | Return made up to 20/03/02; full list of members
|
29 April 2002 | Return made up to 20/03/02; full list of members
|
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
9 May 2001 | Return made up to 20/03/01; full list of members (6 pages) |
9 May 2001 | Return made up to 20/03/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
1 June 2000 | Director's particulars changed (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: 125 kinross close cinnamon brow warrington cheshire WA2 0UT (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: 125 kinross close cinnamon brow warrington cheshire WA2 0UT (1 page) |
1 June 2000 | Director's particulars changed (1 page) |
24 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
26 March 1999 | Return made up to 20/03/99; full list of members (6 pages) |
26 March 1999 | Return made up to 20/03/99; full list of members (6 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
20 March 1998 | Incorporation (14 pages) |
20 March 1998 | Incorporation (14 pages) |