Goostrey
Holmes Chapel
Cheshire
CW4 8LG
Secretary Name | Mr Julian Samuel Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 28 September 2010) |
Role | Office Manager Book Keeper |
Country of Residence | England |
Correspondence Address | 29 Blakemere Drive Kingsmead Northwich Cheshire CW9 8US |
Director Name | Glyn Walter Roberts |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 December 2004) |
Role | Property And Land Developer |
Country of Residence | England |
Correspondence Address | 60 Main Road Goostrey Cheshire CW4 8LG |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 60-66 Chapel Street Wincham Northwich Cheshire CW9 6DA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wincham |
Ward | Marbury |
Built Up Area | Northwich |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 April 2009 | Return made up to 15/02/09; full list of members (6 pages) |
23 April 2009 | Return made up to 15/02/09; full list of members (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
6 June 2008 | Return made up to 15/02/08; full list of members (6 pages) |
6 June 2008 | Return made up to 15/02/08; full list of members (6 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
24 May 2007 | Return made up to 15/02/07; no change of members (9 pages) |
24 May 2007 | Return made up to 15/02/07; no change of members (9 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
8 March 2006 | Return made up to 15/02/06; full list of members (9 pages) |
8 March 2006 | Return made up to 15/02/06; full list of members
|
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
18 March 2005 | Return made up to 15/02/05; full list of members (10 pages) |
18 March 2005 | Return made up to 15/02/05; full list of members (10 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
17 December 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
17 December 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
13 July 2004 | Return made up to 15/02/04; full list of members (10 pages) |
13 July 2004 | Return made up to 15/02/04; full list of members (10 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: hague lambert solicitors artillery house 15 byrom street manchester M3 4PF (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: hague lambert solicitors artillery house 15 byrom street manchester M3 4PF (1 page) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
8 March 2003 | Return made up to 15/02/03; full list of members (10 pages) |
8 March 2003 | Return made up to 15/02/03; full list of members (10 pages) |
17 February 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
17 February 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
12 March 2002 | Return made up to 15/02/02; full list of members
|
12 March 2002 | Return made up to 15/02/02; full list of members (8 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
7 August 2001 | Ad 11/06/01--------- £ si 999@1=999 £ ic 1/1000 (4 pages) |
7 August 2001 | Ad 11/06/01--------- £ si 999@1=999 £ ic 1/1000 (4 pages) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: 152-160 city road london EC1V 2NX (1 page) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: 152-160 city road london EC1V 2NX (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Secretary resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
17 April 2001 | Company name changed tetrasec LTD\certificate issued on 13/04/01 (2 pages) |
17 April 2001 | Company name changed tetrasec LTD\certificate issued on 13/04/01 (2 pages) |
15 February 2001 | Incorporation (8 pages) |