Wilmslow
SK9 6DY
Secretary Name | Dawn Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Sunnybank Drive Wilmslow SK9 6DY |
Director Name | Mrs Dawn Price |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2016(15 years, 4 months after company formation) |
Appointment Duration | 6 years (closed 01 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Sunnybank Drive Wilmslow SK9 6DY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.shaunprice.co.uk |
---|---|
Telephone | 01625 525617 |
Telephone region | Macclesfield |
Registered Address | 5 Sunnybank Drive Wilmslow SK9 6DY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £9,999 |
Cash | £3,727 |
Current Liabilities | £9,786 |
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
1 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2021 | Application to strike the company off the register (3 pages) |
9 November 2021 | Micro company accounts made up to 31 October 2021 (4 pages) |
15 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
18 January 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
25 March 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
30 January 2020 | Registered office address changed from 21 Mopmakers Green Wilmslow Cheshire SK9 1BL to 5 Sunnybank Drive Wilmslow SK9 6DY on 30 January 2020 (1 page) |
9 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
8 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
15 February 2016 | Appointment of Mrs Dawn Price as a director on 15 February 2016 (2 pages) |
15 February 2016 | Appointment of Mrs Dawn Price as a director on 15 February 2016 (2 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
9 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Director's details changed for Nicholas Shaun Price on 6 October 2014 (2 pages) |
6 October 2014 | Secretary's details changed for Dawn Price on 6 October 2014 (1 page) |
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Secretary's details changed for Dawn Price on 6 October 2014 (1 page) |
6 October 2014 | Director's details changed for Nicholas Shaun Price on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Nicholas Shaun Price on 6 October 2014 (2 pages) |
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Secretary's details changed for Dawn Price on 6 October 2014 (1 page) |
1 August 2014 | Registered office address changed from 4 the Larches Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RJ to 21 Mopmakers Green Wilmslow Cheshire SK9 1BL on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 4 the Larches Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RJ to 21 Mopmakers Green Wilmslow Cheshire SK9 1BL on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 4 the Larches Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RJ to 21 Mopmakers Green Wilmslow Cheshire SK9 1BL on 1 August 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Director's details changed for Nicholas Shaun Price on 4 October 2013 (2 pages) |
24 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Director's details changed for Nicholas Shaun Price on 4 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Nicholas Shaun Price on 4 October 2013 (2 pages) |
24 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Secretary's details changed for Dawn Price on 4 October 2013 (2 pages) |
24 October 2013 | Secretary's details changed for Dawn Price on 4 October 2013 (2 pages) |
24 October 2013 | Secretary's details changed for Dawn Price on 4 October 2013 (2 pages) |
14 March 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
14 March 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
1 November 2012 | Registered office address changed from 18 Fairbourne Drive Wilmslow SK9 6JF on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 18 Fairbourne Drive Wilmslow SK9 6JF on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 18 Fairbourne Drive Wilmslow SK9 6JF on 1 November 2012 (1 page) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
19 December 2011 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
13 January 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
10 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Company name changed corporate inspiration LIMITED\certificate issued on 18/03/10
|
18 March 2010 | Change of name notice (2 pages) |
18 March 2010 | Company name changed corporate inspiration LIMITED\certificate issued on 18/03/10
|
18 March 2010 | Change of name notice (2 pages) |
22 January 2010 | Total exemption full accounts made up to 31 October 2009 (14 pages) |
22 January 2010 | Total exemption full accounts made up to 31 October 2009 (14 pages) |
12 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Director's details changed for Nicholas Shaun Price on 4 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Director's details changed for Nicholas Shaun Price on 4 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Nicholas Shaun Price on 4 October 2009 (2 pages) |
14 May 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
14 May 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
30 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
17 January 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
17 January 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
26 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
15 February 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
15 February 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
30 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
17 March 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
17 March 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
2 November 2005 | Return made up to 04/10/05; full list of members (2 pages) |
2 November 2005 | Return made up to 04/10/05; full list of members (2 pages) |
25 April 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
25 April 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
19 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
19 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
26 August 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
26 August 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
10 November 2003 | Return made up to 04/10/03; full list of members (6 pages) |
10 November 2003 | Return made up to 04/10/03; full list of members (6 pages) |
6 September 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
6 September 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
1 November 2002 | Return made up to 04/10/02; full list of members (6 pages) |
1 November 2002 | Return made up to 04/10/02; full list of members (6 pages) |
12 June 2002 | Accounts made up to 31 October 2001 (8 pages) |
12 June 2002 | Accounts made up to 31 October 2001 (8 pages) |
13 November 2001 | Return made up to 04/10/01; full list of members (6 pages) |
13 November 2001 | Return made up to 04/10/01; full list of members (6 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
4 October 2000 | Incorporation (20 pages) |
4 October 2000 | Incorporation (20 pages) |