Timperley
Cheshire
WA15 7QW
Secretary Name | Gaynor Marie Bates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 1 month (closed 08 September 2015) |
Role | Company Director |
Correspondence Address | 2 Langdale Close Timperley Cheshire WA15 7QW |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | C/O Milne Thomas & Co 27 Seller Street Chester Cheshire CH1 3NA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gaynor Marie Bates 50.00% Ordinary |
---|---|
1 at £1 | Simon John Bates 50.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | -£816 |
Net Worth | £28,842 |
Cash | £28,965 |
Current Liabilities | £917 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2015 | Application to strike the company off the register (3 pages) |
16 May 2015 | Application to strike the company off the register (3 pages) |
30 March 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
30 March 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
27 March 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
13 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Total exemption full accounts made up to 30 June 2011 (15 pages) |
8 March 2012 | Total exemption full accounts made up to 30 June 2011 (15 pages) |
18 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
15 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
7 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Simon John Bates on 20 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Simon John Bates on 20 June 2010 (2 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
6 August 2009 | Return made up to 21/06/09; full list of members (3 pages) |
6 August 2009 | Return made up to 21/06/09; full list of members (3 pages) |
26 March 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
26 March 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
20 August 2008 | Return made up to 21/06/08; full list of members (3 pages) |
20 August 2008 | Return made up to 21/06/08; full list of members (3 pages) |
4 March 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
4 March 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
1 September 2007 | Return made up to 21/06/07; no change of members
|
1 September 2007 | Return made up to 21/06/07; no change of members
|
21 December 2006 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
21 December 2006 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 20 mornington road cheadle cheshire SK8 1NJ (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 20 mornington road cheadle cheshire SK8 1NJ (1 page) |
31 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
31 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
20 February 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
20 February 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
19 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
19 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
31 January 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
31 January 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
21 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
21 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
19 March 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
19 March 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
27 June 2003 | Return made up to 21/06/03; full list of members (6 pages) |
27 June 2003 | Return made up to 21/06/03; full list of members (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
4 July 2002 | Return made up to 21/06/02; full list of members
|
4 July 2002 | Registered office changed on 04/07/02 from: 10 arnold avenue gee cross hyde SK14 5LA (1 page) |
4 July 2002 | Return made up to 21/06/02; full list of members
|
4 July 2002 | Registered office changed on 04/07/02 from: 10 arnold avenue gee cross hyde SK14 5LA (1 page) |
27 July 2001 | Ad 18/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Ad 18/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
21 June 2001 | Incorporation (12 pages) |
21 June 2001 | Incorporation (12 pages) |