Newton Hall Lane, Mobberley
Knutsford
Cheshire
WA16 7LL
Secretary Name | Jonathan Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2000(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (closed 07 December 2004) |
Role | Company Director |
Correspondence Address | Rose Cottage Newton Hall Lane, Mobberley Knutsford Cheshire WA16 7LL |
Secretary Name | First Secretary Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 January 2002(2 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 07 December 2004) |
Correspondence Address | 15a The Cross Lymm Warrington Cheshire WA13 0HR |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(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 | 28 January 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Cheshire Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 January 2002) |
Correspondence Address | 220 Walton Breck Road Liverpool Merseyside L4 0RQ |
Registered Address | Rose Cottage Newton Hall Lane Mobberley Cheshire WA16 7LL |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Mobberley |
Ward | Mobberley |
Year | 2014 |
---|---|
Net Worth | £132 |
Current Liabilities | £24,189 |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 15A the cross lymm cheshire WA13 0HR (1 page) |
17 February 2004 | Voluntary strike-off action has been suspended (1 page) |
24 January 2004 | Return made up to 28/01/04; no change of members (7 pages) |
22 January 2004 | Application for striking-off (1 page) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
1 March 2003 | Return made up to 28/01/03; full list of members
|
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
28 May 2002 | Return made up to 28/01/02; full list of members (11 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
21 June 2001 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
30 April 2001 | Return made up to 28/01/01; full list of members
|
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | £ nc 1000/1130 28/01/00 (1 page) |
10 March 2000 | Ad 28/01/00--------- £ si 130@1=130 £ ic 2/132 (3 pages) |
10 March 2000 | Statement of rights attached to allotted shares (1 page) |
10 March 2000 | Resolutions
|
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
23 February 2000 | New director appointed (2 pages) |
15 February 2000 | Company name changed ashstock 1819 LIMITED\certificate issued on 16/02/00 (2 pages) |
28 January 2000 | Incorporation (10 pages) |