Wilmslow
Cheshire
SK9 2EY
Secretary Name | Heather Ann Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 1 month (closed 20 April 2010) |
Role | Company Director |
Correspondence Address | 92 Dean Drive Wilmslow Cheshire SK9 2EY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Suite 193 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £73,090 |
Cash | £29,614 |
Current Liabilities | £1,251 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2004 (5 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2004 (5 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: 28 white street warrington cheshire WA1 1NR (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 28 white street warrington cheshire WA1 1NR (1 page) |
6 June 2005 | Return made up to 26/02/05; full list of members (6 pages) |
6 June 2005 | Return made up to 26/02/05; full list of members (6 pages) |
10 January 2005 | Accounts for a small company made up to 31 March 2003 (5 pages) |
10 January 2005 | Accounts for a small company made up to 31 March 2003 (5 pages) |
21 December 2004 | Return made up to 26/02/04; full list of members (6 pages) |
21 December 2004 | Return made up to 26/02/04; full list of members (6 pages) |
16 November 2004 | Strike-off action suspended (1 page) |
16 November 2004 | Strike-off action suspended (1 page) |
12 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
6 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
5 November 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 November 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: 1 froghall lane warrington WA2 7JJ (1 page) |
26 March 2001 | Return made up to 26/02/01; full list of members
|
26 March 2001 | Registered office changed on 26/03/01 from: 1 froghall lane warrington WA2 7JJ (1 page) |
10 May 2000 | Return made up to 26/02/00; full list of members (6 pages) |
10 May 2000 | Return made up to 26/02/00; full list of members
|
19 April 1999 | Company name changed venturestep LIMITED\certificate issued on 20/04/99 (2 pages) |
19 April 1999 | Company name changed venturestep LIMITED\certificate issued on 20/04/99 (2 pages) |
16 April 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
16 April 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (1 page) |
23 March 1999 | Registered office changed on 23/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (1 page) |
26 February 1999 | Incorporation (10 pages) |