Handforth
Wilmslow
Cheshire
SK9 3DL
Secretary Name | Alison Jean Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 17 July 2007) |
Role | Company Director |
Correspondence Address | 14 Hope Avenue Handforth Wilmslow Cheshire SK9 3DL |
Director Name | JSA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Secretary Name | JSA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Registered Address | 14 Hope Avenue Handforth Wilmslow Cheshire SK9 3DL |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £32,069 |
Cash | £45,889 |
Current Liabilities | £14,859 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2007 | Application for striking-off (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
21 November 2006 | Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page) |
31 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 14 hope avenue handforth wilmslow cheshire SK9 3DL (1 page) |
31 October 2006 | Secretary's particulars changed (1 page) |
30 October 2006 | Secretary's particulars changed (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: 14 hope avenue handforth wilmslow cheshire SK9 3DL (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Return made up to 03/09/06; full list of members
|
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
13 October 2005 | Return made up to 03/09/05; full list of members (7 pages) |
5 November 2004 | Return made up to 03/09/04; full list of members (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
29 October 2003 | Return made up to 03/09/03; full list of members
|
28 October 2003 | Secretary's particulars changed (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: little stroods whitemans green cuckfields west sussex RH17 5DA (1 page) |
28 October 2003 | Director's particulars changed (1 page) |
23 September 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
5 June 2003 | Secretary's particulars changed (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 4 nostell priory cottages haywards h, balcombe haywards heath west sussex RH17 6PE (1 page) |
27 May 2003 | Director's particulars changed (1 page) |
9 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
19 September 2002 | Return made up to 03/09/02; full list of members (7 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
21 September 2001 | Return made up to 03/09/01; full list of members (7 pages) |
20 December 2000 | Return made up to 03/09/00; full list of members (6 pages) |
24 July 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 28 canonbury park south london N1 2FN (1 page) |
6 March 2000 | Director's particulars changed (1 page) |
6 March 2000 | Secretary's particulars changed (1 page) |
29 September 1999 | Return made up to 03/09/99; full list of members
|
31 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Ad 23/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Resolutions
|
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: jsa house 110 the parade watford hertfordshire WD1 2GB (1 page) |
4 March 1999 | Accounting reference date extended from 30/09/99 to 31/01/00 (1 page) |
3 September 1998 | Incorporation (13 pages) |