Wilmslow
Cheshire
SK9 5EQ
Secretary Name | Castleton Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 2005(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 02 May 2017) |
Correspondence Address | 12b Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Secretary Name | Louise Margaret Galbraith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 March 2005) |
Role | Company Director |
Correspondence Address | 5 Walton Heath Drive Tytherington Macclesfield SK10 2QN |
Director Name | Castletons Directors Limited (Corporation) |
---|---|
Date of Birth | July 2000 (Born 23 years ago) |
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | Suite 4 Wilmslow House Grove Way Wilmslow Cheshire SK9 5AG |
Secretary Name | Castletons Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | 12b Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Website | moneypointfinance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 425600 |
Telephone region | Macclesfield |
Registered Address | 12b Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Mr Stevie Lee Keefe 90.91% Ordinary |
---|---|
100 at £0.1 | L. Keefe 9.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,962 |
Cash | £19 |
Current Liabilities | £5,747 |
Latest Accounts | 30 July 2015 (8 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2017 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 July |
2 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Micro company accounts made up to 30 July 2015 (2 pages) |
31 October 2016 | Micro company accounts made up to 30 July 2015 (2 pages) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
30 July 2015 | Total exemption small company accounts made up to 30 July 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 July 2014 (4 pages) |
30 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
30 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
3 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
5 September 2013 | Director's details changed for Mr Stevie Lee Keefe on 1 August 2013 (2 pages) |
5 September 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
5 September 2013 | Director's details changed for Mr Stevie Lee Keefe on 1 August 2013 (2 pages) |
5 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
5 September 2013 | Director's details changed for Mr Stevie Lee Keefe on 1 August 2013 (2 pages) |
5 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
2 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
31 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Secretary's details changed for Castleton Company Secretaries Limited on 25 August 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Castleton Company Secretaries Limited on 25 August 2010 (2 pages) |
7 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page) |
24 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
24 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
18 December 2008 | Accounting reference date shortened from 31/07/2008 to 31/01/2008 (1 page) |
18 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
18 December 2008 | Accounting reference date shortened from 31/07/2008 to 31/01/2008 (1 page) |
9 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
9 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
23 May 2008 | Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page) |
23 May 2008 | Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (10 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (10 pages) |
17 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
17 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
6 December 2006 | Return made up to 25/08/06; full list of members (6 pages) |
6 December 2006 | Return made up to 25/08/06; full list of members (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
9 September 2005 | Return made up to 25/08/05; full list of members (6 pages) |
9 September 2005 | Return made up to 25/08/05; full list of members (6 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
9 November 2004 | Return made up to 31/08/04; full list of members
|
9 November 2004 | Return made up to 31/08/04; full list of members
|
5 July 2004 | Director's particulars changed (1 page) |
5 July 2004 | Director's particulars changed (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: suite 4, wilmslow house grove way wilmslow cheshire SK9 5AG (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: suite 4, wilmslow house grove way wilmslow cheshire SK9 5AG (1 page) |
6 February 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
29 August 2002 | Return made up to 31/08/02; full list of members (6 pages) |
29 August 2002 | Return made up to 31/08/02; full list of members (6 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
26 November 2001 | Ad 19/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 November 2001 | Ad 19/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 November 2001 | Company name changed merriden associates LIMITED\certificate issued on 19/11/01 (2 pages) |
19 November 2001 | Company name changed merriden associates LIMITED\certificate issued on 19/11/01 (2 pages) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
12 October 2001 | Accounting reference date shortened from 31/08/01 to 31/01/01 (1 page) |
12 October 2001 | Accounting reference date shortened from 31/08/01 to 31/01/01 (1 page) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
21 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
21 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
31 August 2000 | Incorporation (19 pages) |
31 August 2000 | Incorporation (19 pages) |