Kelsall
Tarporley
Cheshire
CW6 0QG
Director Name | Mrs Sally McAndrew |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2012(13 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Sales Agent |
Country of Residence | England |
Correspondence Address | 1 Park Road Tarporley CW6 0AN |
Director Name | Mrs Rozanne Lamont |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2015(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lilac Cottage Copper Mine Lane Bickerton Malpas Cheshire SY14 8BD Wales |
Director Name | Eleanor Joy Dixon |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Abbey Farm Rosehill Market Drayton Salop TF9 2JF |
Director Name | John Peter Hall |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 25 Pikemere Road Alsager Stoke On Trent Staffordshire ST7 2SA |
Director Name | Mrs Sarah Louise Johnson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Role | Chiropodist |
Country of Residence | England |
Correspondence Address | Flat 2 1 Park Road Tarporley Cheshire CW6 0AN |
Secretary Name | John Peter Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 25 Pikemere Road Alsager Stoke On Trent Staffordshire ST7 2SA |
Director Name | Mrs Beryl Higgin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(1 year after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 March 2018) |
Role | Shop Owner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 1 Park Road Tarporley Cheshire CW6 0AN |
Secretary Name | Mrs Beryl Higgin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(1 year after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 March 2018) |
Role | Shop Owner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 1 Park Road Tarporley Cheshire CW6 0AN |
Director Name | Richard Peter Lingen Burton |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 December 2011) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Wyche Lane Bunbury Cheshire CW6 9PS |
Director Name | Newco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Secretary Name | Business Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Telephone | 01829 732514 |
---|---|
Telephone region | Tarporley |
Registered Address | 1 Park Road Tarporley CW6 0AN |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
1 at £1 | Beryl Higgin 25.00% Ordinary |
---|---|
1 at £1 | Katie Ann Crisp 25.00% Ordinary |
1 at £1 | R. Lamont 25.00% Ordinary |
1 at £1 | Sally Mcandrew 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £196 |
Cash | £171 |
Current Liabilities | £125 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
7 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
22 November 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
8 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
7 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with updates (4 pages) |
7 July 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
29 November 2019 | Registered office address changed from 1 Park Road Tarporley Cheshire to 1 Park Road Tarporley CW6 0AN on 29 November 2019 (1 page) |
1 July 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
4 April 2018 | Termination of appointment of Beryl Higgin as a director on 31 March 2018 (1 page) |
4 April 2018 | Termination of appointment of Beryl Higgin as a secretary on 31 March 2018 (1 page) |
12 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
18 April 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
18 April 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
13 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
3 November 2016 | Appointment of Mrs Rozanne Lamont as a director on 18 May 2015 (2 pages) |
3 November 2016 | Appointment of Mrs Rozanne Lamont as a director on 18 May 2015 (2 pages) |
6 April 2016 | Termination of appointment of Sarah Louise Johnson as a director on 18 May 2015 (1 page) |
6 April 2016 | Termination of appointment of Sarah Louise Johnson as a director on 18 May 2015 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
2 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
24 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
4 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
14 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
15 November 2012 | Total exemption full accounts made up to 28 February 2012 (7 pages) |
15 November 2012 | Total exemption full accounts made up to 28 February 2012 (7 pages) |
29 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Appointment of Mrs Sally Mcandrew as a director (2 pages) |
28 February 2012 | Appointment of Mrs Sally Mcandrew as a director (2 pages) |
19 February 2012 | Termination of appointment of Richard Burton as a director (1 page) |
19 February 2012 | Termination of appointment of Richard Burton as a director (1 page) |
8 December 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
8 December 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
8 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
22 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
22 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
22 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
21 February 2010 | Director's details changed for Beryl Higgin on 20 February 2010 (2 pages) |
21 February 2010 | Director's details changed for Beryl Higgin on 20 February 2010 (2 pages) |
21 February 2010 | Director's details changed for Kate Crisp on 20 February 2010 (2 pages) |
21 February 2010 | Director's details changed for Sarah Louise Johnson on 20 February 2010 (2 pages) |
21 February 2010 | Director's details changed for Sarah Louise Johnson on 20 February 2010 (2 pages) |
21 February 2010 | Director's details changed for Kate Crisp on 20 February 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
24 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
9 February 2009 | Return made up to 04/02/09; full list of members (5 pages) |
9 February 2009 | Return made up to 04/02/09; full list of members (5 pages) |
16 December 2008 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
16 December 2008 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
9 October 2008 | Return made up to 04/02/08; full list of members (7 pages) |
9 October 2008 | Return made up to 04/02/08; full list of members (7 pages) |
3 October 2008 | Appointment terminated director eleanor dixon (1 page) |
3 October 2008 | Appointment terminated director eleanor dixon (1 page) |
23 September 2008 | Director appointed richard peter lingen burton (2 pages) |
23 September 2008 | Director appointed kate crisp (2 pages) |
23 September 2008 | Director appointed kate crisp (2 pages) |
23 September 2008 | Director appointed richard peter lingen burton (2 pages) |
4 June 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
17 February 2007 | Return made up to 04/02/07; full list of members (8 pages) |
17 February 2007 | Return made up to 04/02/07; full list of members (8 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
16 February 2006 | Return made up to 04/02/06; full list of members (8 pages) |
16 February 2006 | Return made up to 04/02/06; full list of members (8 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
2 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
2 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
21 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
11 February 2004 | Return made up to 04/02/04; full list of members
|
11 February 2004 | Return made up to 04/02/04; full list of members
|
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
13 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
13 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
13 December 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
13 December 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
12 March 2002 | Return made up to 08/02/02; full list of members
|
12 March 2002 | Return made up to 08/02/02; full list of members
|
21 November 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
21 November 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
23 February 2001 | Return made up to 08/02/01; full list of members (7 pages) |
23 February 2001 | Return made up to 08/02/01; full list of members (7 pages) |
29 November 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
29 November 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
15 March 2000 | Return made up to 08/02/00; full list of members
|
15 March 2000 | Return made up to 08/02/00; full list of members
|
3 March 2000 | Secretary resigned;director resigned (1 page) |
3 March 2000 | Secretary resigned;director resigned (1 page) |
3 March 2000 | New secretary appointed;new director appointed (2 pages) |
3 March 2000 | New secretary appointed;new director appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | New secretary appointed;new director appointed (2 pages) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New secretary appointed;new director appointed (2 pages) |
8 February 1999 | Incorporation (15 pages) |
8 February 1999 | Incorporation (15 pages) |