Woodford
Cheshire
SK7 1QF
Secretary Name | Mr Ross Mossford Worthington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 210 Woodford Road Woodford Cheshire SK7 1QF |
Director Name | Mr Robert Kay |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bollinwood Chase Wilmslow Park North Wilmslow Cheshire SK9 2DF |
Director Name | Mr Frank Daiyan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernbank House Tytherington Business Park Off Clarke Lane Bollington Cheshire |
Director Name | Mr Frank Imran Daiyan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernbank House Tytherington Business Park Off Clarke Lane Bollington Cheshire |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 11 King Edward Street King Edward Street Macclesfield SK10 1AQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 July 2001 | Delivered on: 1 August 2001 Satisfied on: 22 May 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
28 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2023 | Application to strike the company off the register (1 page) |
19 January 2023 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
14 March 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
6 January 2022 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
8 July 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
27 January 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
12 January 2020 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
30 January 2019 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
30 January 2019 | Registered office address changed from Fernbank House Tytherington Business Park Off Clarke Lane Bollington Cheshire to 11 King Edward Street King Edward Street Macclesfield SK10 1AQ on 30 January 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
18 January 2018 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
30 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
30 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
14 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 February 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
23 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
11 December 2014 | Termination of appointment of Robert Kay as a director on 31 August 2014 (1 page) |
11 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Termination of appointment of Robert Kay as a director on 31 August 2014 (1 page) |
11 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
3 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 February 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
11 February 2013 | Termination of appointment of Frank Daiyan as a director (1 page) |
11 February 2013 | Termination of appointment of Frank Daiyan as a director (1 page) |
11 February 2013 | Termination of appointment of Frank Daiyan as a director (1 page) |
11 February 2013 | Termination of appointment of Frank Daiyan as a director (1 page) |
11 February 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
6 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
7 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
21 June 2010 | Appointment of Mr Frank Imran Daiyan as a director (2 pages) |
21 June 2010 | Appointment of Mr Frank Imran Daiyan as a director (2 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 November 2009 | Director's details changed for Mr Robert Kay on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Ross Mossford Worthington on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Ross Mossford Worthington on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Mr Robert Kay on 24 November 2009 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
27 November 2008 | Return made up to 24/11/08; full list of members (3 pages) |
27 November 2008 | Return made up to 24/11/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
4 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
4 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
18 January 2007 | Return made up to 24/11/06; full list of members (2 pages) |
18 January 2007 | Return made up to 24/11/06; full list of members (2 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
17 January 2006 | Return made up to 24/11/05; full list of members (2 pages) |
17 January 2006 | Return made up to 24/11/05; full list of members (2 pages) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
13 September 2005 | Amended accounts made up to 31 December 2004 (7 pages) |
13 September 2005 | Amended accounts made up to 31 December 2004 (7 pages) |
13 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
13 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
24 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
24 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
21 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 December 2003 | Return made up to 24/11/03; no change of members (5 pages) |
15 December 2003 | Return made up to 24/11/03; no change of members (5 pages) |
30 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
20 December 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
20 December 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
2 December 2002 | Return made up to 24/11/02; no change of members (7 pages) |
2 December 2002 | Return made up to 24/11/02; no change of members (7 pages) |
19 February 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
19 February 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
5 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
5 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Accounting reference date shortened from 30/11/01 to 31/08/01 (1 page) |
9 January 2001 | Ad 04/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 January 2001 | Ad 04/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 January 2001 | Accounting reference date shortened from 30/11/01 to 31/08/01 (1 page) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Secretary resigned (1 page) |
24 November 2000 | Incorporation (17 pages) |
24 November 2000 | Incorporation (17 pages) |