Madeley Park Wood
Cheshire
CW3 9PT
Director Name | Nicholas Thompson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House Farm Hanchurch Stoke On Trent Staffordshire ST4 8SD |
Secretary Name | Mr Christopher Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodley Manor Madeley Park Wood Cheshire CW3 9PT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Scope House Weston Road Crewe Cheshire CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £8,388 |
Cash | £1,000 |
Current Liabilities | £260,032 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2019 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
26 April 2018 | Liquidators' statement of receipts and payments to 15 February 2018 (21 pages) |
25 April 2017 | Liquidators' statement of receipts and payments to 15 February 2017 (32 pages) |
25 April 2017 | Liquidators' statement of receipts and payments to 15 February 2017 (32 pages) |
25 April 2016 | Liquidators statement of receipts and payments to 15 February 2016 (44 pages) |
25 April 2016 | Liquidators' statement of receipts and payments to 15 February 2016 (44 pages) |
25 April 2016 | Liquidators' statement of receipts and payments to 15 February 2016 (44 pages) |
27 April 2015 | Liquidators' statement of receipts and payments to 15 February 2015 (22 pages) |
27 April 2015 | Liquidators statement of receipts and payments to 15 February 2015 (22 pages) |
27 April 2015 | Liquidators' statement of receipts and payments to 15 February 2015 (22 pages) |
10 April 2014 | Liquidators' statement of receipts and payments to 15 February 2014 (20 pages) |
10 April 2014 | Liquidators statement of receipts and payments to 15 February 2014 (20 pages) |
10 April 2014 | Liquidators' statement of receipts and payments to 15 February 2014 (20 pages) |
18 April 2013 | Liquidators statement of receipts and payments to 15 February 2013 (8 pages) |
18 April 2013 | Liquidators' statement of receipts and payments to 15 February 2013 (8 pages) |
18 April 2013 | Liquidators' statement of receipts and payments to 15 February 2013 (8 pages) |
5 March 2012 | Registered office address changed from Whitebridge Garage Whitebridge Estates Stone Staffordshire ST15 8LQ on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from Whitebridge Garage Whitebridge Estates Stone Staffordshire ST15 8LQ on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from Whitebridge Garage Whitebridge Estates Stone Staffordshire ST15 8LQ on 5 March 2012 (2 pages) |
28 February 2012 | Statement of affairs with form 4.19 (10 pages) |
28 February 2012 | Resolutions
|
28 February 2012 | Statement of affairs with form 4.19 (10 pages) |
28 February 2012 | Appointment of a voluntary liquidator (1 page) |
28 February 2012 | Appointment of a voluntary liquidator (1 page) |
28 February 2012 | Resolutions
|
13 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders Statement of capital on 2011-01-13
|
13 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders Statement of capital on 2011-01-13
|
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 February 2010 | Director's details changed for Nicholas Thompson on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Christopher Thompson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Christopher Thompson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Nicholas Thompson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Christopher Thompson on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Nicholas Thompson on 2 February 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 February 2009 | Return made up to 11/12/08; full list of members (4 pages) |
4 February 2009 | Return made up to 11/12/08; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 February 2008 | Return made up to 11/12/07; full list of members (2 pages) |
7 February 2008 | Return made up to 11/12/07; full list of members (2 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 February 2006 | Return made up to 11/12/05; full list of members (2 pages) |
3 February 2006 | Return made up to 11/12/05; full list of members (2 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
14 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Return made up to 11/12/03; full list of members
|
5 December 2003 | Return made up to 11/12/03; full list of members
|
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
10 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
10 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: whitebridge lane garage whitebridge industrial estate, stone staffordshire ST15 8LQ (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: whitebridge lane garage whitebridge industrial estate, stone staffordshire ST15 8LQ (1 page) |
7 January 2002 | Return made up to 11/12/01; full list of members
|
7 January 2002 | Return made up to 11/12/01; full list of members
|
22 January 2001 | Ad 21/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 January 2001 | Ad 21/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 December 2000 | Secretary resigned (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New secretary appointed;new director appointed (2 pages) |
14 December 2000 | Director resigned (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | Secretary resigned (2 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
14 December 2000 | Director resigned (2 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
14 December 2000 | New secretary appointed;new director appointed (2 pages) |
11 December 2000 | Incorporation (11 pages) |
11 December 2000 | Incorporation (11 pages) |