Wilmslow
Cheshire
SK9 1BR
Secretary Name | Margaret Alexandria Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2004(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 07 May 2013) |
Role | Landlord |
Correspondence Address | 36 Warwick Road Chorlton Cum Hardy Manchester Lancashire M21 0AX |
Secretary Name | Raymond Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 January 2004) |
Role | Company Director |
Correspondence Address | 14 Manor Gardens Manor Road Nantwich Cheshire CW5 5UZ |
Director Name | Mr Ronald Akers Armstrong |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Teign View House Teign View Road Bishopsteignton Devon TQ14 9SZ |
Director Name | Prof Colin Gareth Bailey |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2010) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Wellington Road Timperley Altrincham Cheshire WA15 7RE |
Director Name | Jean Shereen Miller |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 344 Kew Road Kew Richmond Surrey TW9 3DU |
Director Name | Rt Hon Michael Howard Of Lympne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 2009) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | 66 Alderney Street London SW1V 4EX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 7 Ladyfield Street Wilmslow Cheshire SK9 1BR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
1.4k at £1 | Ronald Akers Armstrong 9.49% Ordinary |
---|---|
4.7k at £1 | F.r. Miller 32.08% Ordinary |
4.5k at £1 | S. Blundell 30.82% Ordinary |
345 at £1 | Right Honourable Michael Howard 2.35% Ordinary |
1.7k at £1 | Jean Shereen Miller 11.33% Ordinary |
1.5k at £1 | N.p. Durrad 10.00% Ordinary |
214 at £1 | Kevin Mcgrath 1.46% Ordinary |
176 at £1 | Colin Gareth Bailey 1.20% Ordinary |
113 at £1 | R. Miller 0.77% Ordinary |
73 at £1 | Margaret Alexandria Miller 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,565 |
Cash | £3,240 |
Current Liabilities | £6,825 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2013 | Application to strike the company off the register (3 pages) |
10 January 2013 | Application to strike the company off the register (3 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
15 December 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
10 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page) |
26 May 2011 | Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page) |
5 January 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
2 December 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
2 December 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
17 September 2010 | Register inspection address has been changed (1 page) |
17 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Register inspection address has been changed (1 page) |
17 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Termination of appointment of Jean Miller as a director (1 page) |
6 September 2010 | Termination of appointment of Jean Miller as a director (1 page) |
31 August 2010 | Termination of appointment of Colin Bailey as a director (1 page) |
31 August 2010 | Termination of appointment of Ronald Armstrong as a director (1 page) |
31 August 2010 | Termination of appointment of Ronald Armstrong as a director (1 page) |
31 August 2010 | Termination of appointment of Colin Bailey as a director (1 page) |
1 July 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 September 2009 | Return made up to 06/08/09; full list of members (6 pages) |
14 September 2009 | Return made up to 06/08/09; full list of members (6 pages) |
14 July 2009 | Appointment Terminated Director michael howard (1 page) |
14 July 2009 | Appointment terminated director michael howard (1 page) |
7 July 2009 | Ad 03/01/09 gbp si 27@1=27 gbp ic 5390/5417 (2 pages) |
7 July 2009 | Ad 03/01/09\gbp si 857@1=857\gbp ic 5417/6274\ (2 pages) |
7 July 2009 | Ad 03/01/09 gbp si 857@1=857 gbp ic 5417/6274 (2 pages) |
7 July 2009 | Ad 03/01/09\gbp si 27@1=27\gbp ic 5390/5417\ (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 November 2008 | Return made up to 06/08/08; full list of members (6 pages) |
26 November 2008 | Return made up to 06/08/08; full list of members (6 pages) |
25 November 2008 | Ad 18/04/08\gbp si 4604@1=4604\gbp ic 490/5094\ (2 pages) |
25 November 2008 | Ad 18/04/08\gbp si 296@1=296\gbp ic 5094/5390\ (2 pages) |
25 November 2008 | Ad 18/04/08 gbp si 4604@1=4604 gbp ic 490/5094 (2 pages) |
25 November 2008 | Ad 18/04/08 gbp si 296@1=296 gbp ic 5094/5390 (2 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 March 2008 | Nc inc already adjusted 06/03/08 (1 page) |
12 March 2008 | Resolutions
|
12 March 2008 | Resolutions
|
12 March 2008 | Nc inc already adjusted 06/03/08 (1 page) |
3 November 2007 | Ad 23/10/07--------- £ si 30@1=30 £ ic 460/490 (2 pages) |
3 November 2007 | Ad 23/10/07--------- £ si 30@1=30 £ ic 460/490 (2 pages) |
16 October 2007 | Secretary's particulars changed (1 page) |
16 October 2007 | Return made up to 06/08/07; full list of members (4 pages) |
16 October 2007 | Return made up to 06/08/07; full list of members (4 pages) |
16 October 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
19 April 2007 | Ad 30/03/07--------- £ si 12@1=12 £ ic 448/460 (2 pages) |
19 April 2007 | Ad 30/03/07--------- £ si 348@1=348 £ ic 100/448 (2 pages) |
19 April 2007 | Ad 30/03/07--------- £ si 348@1=348 £ ic 100/448 (2 pages) |
19 April 2007 | Ad 30/03/07--------- £ si 12@1=12 £ ic 448/460 (2 pages) |
23 October 2006 | Return made up to 06/08/06; full list of members (2 pages) |
23 October 2006 | Return made up to 06/08/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
22 September 2005 | Secretary's particulars changed (1 page) |
22 September 2005 | Secretary's particulars changed (1 page) |
22 September 2005 | Return made up to 06/08/05; full list of members (2 pages) |
22 September 2005 | Return made up to 06/08/05; full list of members (2 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
10 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
14 September 2003 | Return made up to 06/08/03; full list of members (6 pages) |
14 September 2003 | Return made up to 06/08/03; full list of members (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
29 August 2002 | Return made up to 06/08/02; full list of members
|
29 August 2002 | Return made up to 06/08/02; full list of members (6 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
5 November 2001 | Return made up to 06/08/01; full list of members (6 pages) |
5 November 2001 | Return made up to 06/08/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
21 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
21 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
9 February 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
9 February 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
7 September 1999 | Return made up to 06/08/99; full list of members (6 pages) |
7 September 1999 | Return made up to 06/08/99; full list of members (6 pages) |
16 September 1998 | Ad 01/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 September 1998 | Ad 01/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
12 August 1998 | Registered office changed on 12/08/98 from: 120 east road london N1 6AA (1 page) |
12 August 1998 | Registered office changed on 12/08/98 from: 120 east road london N1 6AA (1 page) |
6 August 1998 | Incorporation (15 pages) |