Free Green Lane
Lower Peover
Cheshire
WA16 9PS
Secretary Name | Josephine Mary Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Yew Tree House Free Green Lane, Lower Peover Knutsford Cheshire WA16 9PS |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington WA1 1DL |
Registered Address | The Old Stables Yew Tree House Free Green Lane, Lower Peover Knutsford Cheshire WA16 9PS |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Peover Inferior |
Ward | Chelford |
Year | 2014 |
---|---|
Net Worth | £4,716 |
Cash | £387 |
Current Liabilities | £13,159 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2005 | Application for striking-off (1 page) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 April 2004 | Return made up to 10/05/04; full list of members (6 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
7 May 2003 | Return made up to 10/05/03; full list of members
|
24 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: the old printers saint johns avenue knutsford cheshire WA16 0DH (1 page) |
23 May 2002 | Return made up to 10/05/02; full list of members (5 pages) |
20 December 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
10 July 2001 | Return made up to 10/05/01; full list of members (6 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2001 | Director's particulars changed (1 page) |
15 January 2001 | Secretary's particulars changed (1 page) |
19 September 2000 | Ad 01/08/00--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
19 September 2000 | Conve 01/08/00 (1 page) |
11 September 2000 | Resolutions
|
25 July 2000 | Particulars of mortgage/charge (7 pages) |
25 July 2000 | Particulars of mortgage/charge (7 pages) |
31 May 2000 | Location of register of members (non legible) (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Location - directors interests register: non legible (1 page) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |