Birch Heath Road
Tarporley
Cheshire
CW6 9XB
Secretary Name | Claire Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years (resigned 02 August 2011) |
Role | Company Director |
Correspondence Address | Belgrano Tiverton Heath Tarporley Cheshire CW6 9HN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2013 | Voluntary strike-off action has been suspended (1 page) |
26 July 2013 | Voluntary strike-off action has been suspended (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2012 | Application to strike the company off the register (3 pages) |
12 September 2012 | Application to strike the company off the register (3 pages) |
4 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
4 September 2012 | Director's details changed for Mr Richard Kenneth Heald on 24 August 2012 (2 pages) |
4 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
4 September 2012 | Director's details changed for Mr Richard Kenneth Heald on 24 August 2012 (2 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 August 2012 | Registered office address changed from the Annex the British School Eaton Road Tarporley Cheshire CW6 9XB on 28 August 2012 (2 pages) |
28 August 2012 | Registered office address changed from the Annex the British School Eaton Road Tarporley Cheshire CW6 9XB on 28 August 2012 (2 pages) |
14 September 2011 | Annual return made up to 24 August 2011 (12 pages) |
14 September 2011 | Annual return made up to 24 August 2011 (12 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 August 2011 | Termination of appointment of Claire Heald as a secretary (2 pages) |
30 August 2011 | Termination of appointment of Claire Heald as a secretary (2 pages) |
16 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (14 pages) |
16 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (14 pages) |
16 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (14 pages) |
16 August 2011 | Director's details changed for Mr Richard Kenneth Heald on 26 July 2011 (3 pages) |
16 August 2011 | Director's details changed for Mr Richard Kenneth Heald on 26 July 2011 (3 pages) |
20 July 2011 | Registered office address changed from Belgrano Tiverton Heath Tarporley Cheshire CW6 9HN on 20 July 2011 (2 pages) |
20 July 2011 | Registered office address changed from Belgrano Tiverton Heath Tarporley Cheshire CW6 9HN on 20 July 2011 (2 pages) |
3 August 2010 | Annual return made up to 7 June 2010 (4 pages) |
3 August 2010 | Annual return made up to 7 June 2010 (4 pages) |
3 August 2010 | Annual return made up to 7 June 2010 (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
10 November 2009 | Annual return made up to 7 June 2009 (4 pages) |
10 November 2009 | Annual return made up to 7 June 2009 (4 pages) |
10 November 2009 | Annual return made up to 7 June 2009 (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
5 January 2009 | Return made up to 07/06/08; full list of members (5 pages) |
5 January 2009 | Return made up to 07/06/08; full list of members (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
8 August 2007 | Return made up to 07/06/07; no change of members (6 pages) |
8 August 2007 | Return made up to 07/06/07; no change of members (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
7 August 2006 | Return made up to 07/06/06; full list of members (6 pages) |
7 August 2006 | Return made up to 07/06/06; full list of members (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
28 July 2005 | Return made up to 07/06/05; full list of members (6 pages) |
28 July 2005 | Return made up to 07/06/05; full list of members (6 pages) |
14 July 2004 | Return made up to 07/06/04; full list of members
|
14 July 2004 | Return made up to 07/06/04; full list of members
|
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
29 June 2003 | Return made up to 07/06/03; full list of members
|
29 June 2003 | Return made up to 07/06/03; full list of members
|
28 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
29 June 2002 | Return made up to 07/06/02; full list of members (6 pages) |
29 June 2002 | Return made up to 07/06/02; full list of members (6 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
4 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
17 May 2001 | Ad 02/05/01--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
17 May 2001 | £ nc 1000/100000 02/05/01 (1 page) |
17 May 2001 | Ad 02/05/01--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
17 May 2001 | £ nc 1000/100000 02/05/01 (1 page) |
17 May 2001 | Resolutions
|
17 May 2001 | Resolutions
|
6 November 2000 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
6 November 2000 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
14 August 2000 | Company name changed stridesite LIMITED\certificate issued on 15/08/00 (2 pages) |
14 August 2000 | Company name changed stridesite LIMITED\certificate issued on 15/08/00 (2 pages) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Director resigned (2 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: the britannia suite st james's, buildings, 79 oxford street, manchester, lancashire M1 6FR (1 page) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: the britannia suite st james's, buildings, 79 oxford street, manchester, lancashire M1 6FR (1 page) |
7 June 2000 | Incorporation (10 pages) |
7 June 2000 | Incorporation (10 pages) |