Church Minshull
Nantwich
Cheshire
CW5 6EA
Director Name | Mrs Elizabeth Ann Drakeley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2000(1 day after company formation) |
Appointment Duration | 22 years, 2 months (closed 17 May 2022) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | The Hollies Lea Green Church Minshull Nantwich Cheshire CW5 6EA |
Secretary Name | Mrs Elizabeth Ann Drakeley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2000(1 day after company formation) |
Appointment Duration | 22 years, 2 months (closed 17 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Lea Green Church Minshull Nantwich Cheshire CW5 6EA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Holly Tree House Church Minshull Nantwich Cheshire CW5 6EA |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Church Minshull |
Ward | Bunbury |
1 at £1 | Mr Brian Christopher Drakeley 50.00% Ordinary |
---|---|
1 at £1 | Mrs Elizabeth Ann Drakeley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,074 |
Cash | £602 |
Current Liabilities | £500 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
1 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
21 May 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
28 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
30 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
24 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Registered office address changed from Room 102 Building 305 World Freight Terminal Manchester Airport Manchester Lancashire M90 5PY on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from Room 102 Building 305 World Freight Terminal Manchester Airport Manchester Lancashire M90 5PY on 23 September 2010 (1 page) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 February 2010 | Director's details changed for Mr Brian Christopher Drakeley on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Elizabeth Ann Drakeley on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Brian Christopher Drakeley on 23 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mrs Elizabeth Ann Drakeley on 23 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
12 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
17 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
30 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 February 2004 | Return made up to 23/02/04; full list of members (8 pages) |
18 February 2004 | Return made up to 23/02/04; full list of members (8 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 February 2003 | Return made up to 23/02/03; full list of members (7 pages) |
24 February 2003 | Return made up to 23/02/03; full list of members (7 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 February 2002 | Return made up to 23/02/02; full list of members (6 pages) |
15 February 2002 | Return made up to 23/02/02; full list of members (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 May 2001 | Return made up to 23/02/01; full list of members (6 pages) |
9 May 2001 | Return made up to 23/02/01; full list of members (6 pages) |
14 March 2000 | Ad 23/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 March 2000 | Ad 23/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
13 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: temple house, 20 holywell row london EC2A 4XH (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: temple house, 20 holywell row london EC2A 4XH (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
4 March 2000 | Memorandum and Articles of Association (5 pages) |
4 March 2000 | Resolutions
|
4 March 2000 | Resolutions
|
4 March 2000 | Memorandum and Articles of Association (5 pages) |
23 February 2000 | Incorporation (18 pages) |
23 February 2000 | Incorporation (18 pages) |