Handforth
Wilmslow
SK9 3HW
Secretary Name | Mr Andrew Mark Rayson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2004(5 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 07 December 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Suite 1, Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW |
Director Name | Mrs Sara Jane Rayson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2006(7 years after company formation) |
Appointment Duration | 15 years, 8 months (closed 07 December 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW |
Director Name | Mrs Luci Ann Rayson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 71 Merton Avenue Swindon Wiltshire SN2 6PZ |
Secretary Name | Mrs Luci Ann Rayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 71 Merton Avenue Swindon Wiltshire SN2 6PZ |
Director Name | David Matthew Rayson |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 March 2006) |
Role | Engineer |
Correspondence Address | 71 Merton Avenue Swindon Wiltshire SN2 7PZ |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Registered Address | Suite 1, Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
6 at £0.2 | Mr Andrew Mark Rayson 75.00% Ordinary |
---|---|
2 at £0.2 | Mrs Sara Jane Rayson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,961 |
Cash | £25,132 |
Current Liabilities | £14,505 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
30 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
2 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
20 June 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
24 May 2019 | Registered office address changed from Kuggar House Kuggar Ruan Minor Helston TR12 7LX England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 24 May 2019 (1 page) |
5 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
11 October 2018 | Change of details for Mr Andrew Mark Rayson as a person with significant control on 10 October 2018 (2 pages) |
11 October 2018 | Secretary's details changed for Mr Andrew Mark Rayson on 10 October 2018 (1 page) |
11 October 2018 | Director's details changed for Mr Andrew Mark Rayson on 10 October 2018 (2 pages) |
11 October 2018 | Director's details changed for Sara Jane Rayson on 10 October 2018 (2 pages) |
25 September 2018 | Registered office address changed from , 71 Merton Avenue, Upper Stratton, Swindon, SN2 7PZ to Kuggar House Kuggar Ruan Minor Helston TR12 7LX on 25 September 2018 (1 page) |
20 June 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
8 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
28 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
28 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2010 | Director's details changed for Mr Andrew Mark Rayson on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Mr Andrew Mark Rayson on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Sara Jane Rayson on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Mr Andrew Mark Rayson on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Sara Jane Rayson on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Sara Jane Rayson on 1 October 2009 (2 pages) |
22 March 2010 | Sub-division of shares on 1 March 2010 (5 pages) |
22 March 2010 | Sub-division of shares on 1 March 2010 (5 pages) |
22 March 2010 | Sub-division of shares on 1 March 2010 (5 pages) |
22 March 2010 | Resolutions
|
22 March 2010 | Resolutions
|
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 September 2008 | Return made up to 02/03/08; full list of members (4 pages) |
1 September 2008 | Director and secretary's change of particulars / andrew rayson / 28/02/2008 (1 page) |
1 September 2008 | Director's change of particulars / sara newbitt / 28/02/2008 (2 pages) |
1 September 2008 | Director and secretary's change of particulars / andrew rayson / 28/02/2008 (1 page) |
1 September 2008 | Return made up to 02/03/08; full list of members (4 pages) |
1 September 2008 | Director's change of particulars / sara newbitt / 28/02/2008 (2 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 6 park street plymouth devon PL3 4BL (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from, 6 park street, plymouth, devon, PL3 4BL (1 page) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 May 2007 | Return made up to 02/03/07; full list of members (2 pages) |
9 May 2007 | Return made up to 02/03/07; full list of members (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: 71 merton avenue swindon SN2 6PZ (1 page) |
19 April 2006 | Return made up to 02/03/06; full list of members (2 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: 71 merton avenue, swindon, SN2 6PZ (1 page) |
19 April 2006 | Return made up to 02/03/06; full list of members (2 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 May 2005 | Return made up to 02/03/05; full list of members (3 pages) |
13 May 2005 | Return made up to 02/03/05; full list of members (3 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Secretary resigned;director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Secretary resigned;director resigned (1 page) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
13 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
13 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
10 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 April 2003 | Return made up to 02/03/03; full list of members (7 pages) |
23 April 2003 | Return made up to 02/03/03; full list of members (7 pages) |
11 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
11 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
27 March 2001 | Return made up to 02/03/01; full list of members (8 pages) |
27 March 2001 | Return made up to 02/03/01; full list of members (8 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
3 April 2000 | Return made up to 02/03/00; full list of members (6 pages) |
3 April 2000 | Return made up to 02/03/00; full list of members (6 pages) |
19 March 1999 | New secretary appointed;new director appointed (2 pages) |
19 March 1999 | New secretary appointed;new director appointed (2 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: suite C1 city cloister 188/196 old street london EC1V 9FR (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: suite C1 city cloister, 188/196 old street, london, EC1V 9FR (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
2 March 1999 | Incorporation (14 pages) |
2 March 1999 | Incorporation (14 pages) |