Stoke Heath
Market Drayton
Shropshire
TF9 2JN
Director Name | Chantal Burgess |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2002(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 23 November 2010) |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | 2 Dutton Close Stoke Heath Market Drayton Shropshire TF9 2JN |
Director Name | Vaithlingam Kanabathy Pillai |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | General Manager |
Correspondence Address | 390 High Street Winsford Cheshire CW7 2DP |
Secretary Name | John Oliver Reid |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Hill Top Avenue Winsford Cheshire CW7 2EH |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | St George's Court Winnington Avenue Winnington Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Chantal Burgess 50.00% Ordinary |
---|---|
1 at 1 | Ian Burges 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42 |
Cash | £37,988 |
Current Liabilities | £38,725 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2010 | Application to strike the company off the register (3 pages) |
30 July 2010 | Application to strike the company off the register (3 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 October 2009 | Director's details changed for Ian Burgess on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Chantal Burgess on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ian Burgess on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Chantal Burgess on 19 October 2009 (2 pages) |
9 October 2009 | Previous accounting period extended from 31 August 2009 to 30 September 2009 (1 page) |
9 October 2009 | Previous accounting period extended from 31 August 2009 to 30 September 2009 (1 page) |
2 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
20 October 2008 | Director's Change of Particulars / chantal burgess / 01/01/2007 / HouseName/Number was: , now: 2; Street was: 6 barhill drive, now: dutton close; Area was: tushingham, now: stoke heath; Post Town was: whitchurch, now: market drayton; Post Code was: SY13 4QU, now: TF9 2JN; Country was: , now: united kingdom (1 page) |
20 October 2008 | Director's change of particulars / ian burgess / 01/01/2007 (1 page) |
20 October 2008 | Return made up to 09/08/08; full list of members (3 pages) |
20 October 2008 | Director's Change of Particulars / ian burgess / 01/01/2007 / HouseName/Number was: , now: 2; Street was: 6 barhill drive, now: dutton close; Area was: tushingham, now: stoke heath; Post Town was: whitchurch, now: market drayton; Post Code was: SY13 4QU, now: TF9 2JN; Country was: , now: united kingdom (1 page) |
20 October 2008 | Return made up to 09/08/08; full list of members (3 pages) |
20 October 2008 | Director's change of particulars / chantal burgess / 01/01/2007 (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
23 June 2008 | Appointment terminated secretary john reid (1 page) |
23 June 2008 | Appointment Terminated Secretary john reid (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 13 high street, weaverham northwich cheshire CW8 3HA (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 13 high street, weaverham northwich cheshire CW8 3HA (1 page) |
11 September 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
31 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: reid services 390 high street winsford cheshire CW7 2DP (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: reid services 390 high street winsford cheshire CW7 2DP (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Return made up to 09/08/06; full list of members (3 pages) |
6 September 2006 | Return made up to 09/08/06; full list of members (3 pages) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
10 August 2005 | Return made up to 09/08/05; full list of members (3 pages) |
10 August 2005 | Return made up to 09/08/05; full list of members (3 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (10 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (10 pages) |
9 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 09/08/04; full list of members
|
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
9 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 09/08/03; full list of members
|
5 July 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
5 July 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
15 October 2002 | Return made up to 09/08/02; full list of members (7 pages) |
15 October 2002 | Return made up to 09/08/02; full list of members (7 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
3 July 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
3 July 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 August 2000 (10 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 August 2000 (10 pages) |
7 September 2001 | Return made up to 09/08/01; full list of members (6 pages) |
7 September 2001 | Return made up to 09/08/01; full list of members (6 pages) |
27 September 2000 | Return made up to 09/08/00; full list of members (6 pages) |
27 September 2000 | Return made up to 09/08/00; full list of members
|
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
17 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | Secretary resigned (1 page) |
9 August 1999 | Incorporation (10 pages) |
9 August 1999 | Incorporation (10 pages) |