Guilsfield
Welshpool
Powys
SY21 9NE
Wales
Director Name | Mrs Barbara Ann Lead |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(1 year after company formation) |
Appointment Duration | 10 years, 11 months (closed 18 September 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 40 Abbots Close Shenfield Brentwood Essex CM15 8LT |
Secretary Name | Ian Christopher Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(1 year after company formation) |
Appointment Duration | 10 years, 11 months (closed 18 September 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fairview Avenue Guilsfield Welshpool Powys SY21 9NE Wales |
Director Name | Ian Geoffrey Brizell |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 7 Wakeling Close Southwell Nottinghamshire NG25 0JF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Ian Geoffrey Brizell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 7 Wakeling Close Southwell Nottinghamshire NG25 0JF |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Abacus House 35 Cumberland Street Macclesfield Cheshire SK10 1DD |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2012 | Application to strike the company off the register (3 pages) |
28 May 2012 | Application to strike the company off the register (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
28 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 October 2009 | Return made up to 26/09/09; full list of members (4 pages) |
2 October 2009 | Return made up to 26/09/09; full list of members (4 pages) |
17 July 2009 | Director and Secretary's Change of Particulars / ian harrison / 10/07/2009 / HouseName/Number was: , now: 5; Street was: smithy farm, now: fairview avenue; Area was: school lane eaton, now: guilsfield; Post Town was: congleton, now: welshpool; Region was: cheshire, now: powys; Post Code was: CW12 2NG, now: SY21 9NE (1 page) |
17 July 2009 | Director and secretary's change of particulars / ian harrison / 10/07/2009 (1 page) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 November 2008 | Director's Change of Particulars / barbara lead / 28/02/2007 / HouseName/Number was: , now: 40; Street was: 8 york crescent, now: abbots close; Area was: wilmslow park, now: shenfield; Post Town was: wilmslow, now: brentwood; Region was: cheshire, now: essex; Post Code was: SK9 2BB, now: CM15 8LT; Country was: , now: united kingdom (1 page) |
3 November 2008 | Return made up to 26/09/08; full list of members (4 pages) |
3 November 2008 | Return made up to 26/09/08; full list of members (4 pages) |
3 November 2008 | Director's change of particulars / barbara lead / 28/02/2007 (1 page) |
6 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
10 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
10 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 November 2006 | Return made up to 26/09/06; full list of members
|
1 November 2006 | Return made up to 26/09/06; full list of members (7 pages) |
11 September 2006 | Amended accounts made up to 30 September 2005 (5 pages) |
11 September 2006 | Amended accounts made up to 30 September 2005 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
4 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
11 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
11 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 October 2003 | Return made up to 26/09/03; full list of members
|
3 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
23 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
3 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
3 October 2002 | Return made up to 26/09/02; full list of members
|
24 October 2001 | Ad 17/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
24 October 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
24 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
24 October 2001 | Ad 17/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2001 | Accounts made up to 30 September 2001 (1 page) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | Secretary resigned;director resigned (1 page) |
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | Secretary resigned;director resigned (1 page) |
9 October 2000 | New secretary appointed;new director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New secretary appointed;new director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
9 October 2000 | Secretary resigned (1 page) |
26 September 2000 | Incorporation (18 pages) |
26 September 2000 | Incorporation (18 pages) |