Brookhouse Green
Smallwood
Cheshire
CW11 2XF
Director Name | Mr Jeremy Kevin Roberts |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Secretary Name | Mr Andrew Peter Haigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(8 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 23 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Brampton Av Macclesfield Cheshire SK10 3RH |
Secretary Name | Mr Jeremy Kevin Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyndcroft Adlington Road Wilmslow Cheshire SK9 2AL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 98 King Street Knutsford Cheshire WA16 6HQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Living Ventures Procurement LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2014 | Application to strike the company off the register (3 pages) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page) |
7 January 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages) |
6 January 2014 | Accounts made up to 31 March 2013 (5 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Accounts made up to 31 March 2012 (6 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Accounts made up to 31 March 2011 (6 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Accounts made up to 31 March 2010 (6 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Accounts made up to 31 March 2009 (6 pages) |
1 May 2009 | Secretary's change of particulars / andrew haigh / 01/02/2009 (1 page) |
1 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
13 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
9 July 2008 | Appointment terminated secretary jeremy roberts (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 116 duke street liverpool merseyside L1 5JW (1 page) |
9 July 2008 | Secretary appointed andrew peter haigh (2 pages) |
5 September 2007 | Return made up to 03/07/07; full list of members (2 pages) |
3 July 2007 | Full accounts made up to 31 March 2007 (11 pages) |
6 February 2007 | Accounts made up to 31 March 2006 (6 pages) |
18 October 2006 | Return made up to 03/07/06; full list of members (5 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
15 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
24 January 2005 | Accounts made up to 31 March 2004 (6 pages) |
21 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
21 September 2003 | Accounts made up to 31 March 2003 (6 pages) |
19 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
26 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
10 July 2002 | Return made up to 03/07/02; full list of members
|
17 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
20 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
12 April 2001 | Particulars of mortgage/charge (7 pages) |
21 August 2000 | Company name changed minnicino's LTD\certificate issued on 22/08/00 (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New secretary appointed;new director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
10 July 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
3 July 2000 | Incorporation (17 pages) |