Holmes Chapel
Cheshire
CW4 7DE
Secretary Name | Michael Stuart Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2001(6 days after company formation) |
Appointment Duration | 19 years, 6 months (closed 16 March 2021) |
Role | Retired |
Correspondence Address | Cotteswold 7 The Drive Holmes Chapel Cheshire CW4 7BJ |
Director Name | John Patrick Treacey |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(6 days after company formation) |
Appointment Duration | 16 years, 3 months (resigned 21 December 2017) |
Role | Coffee Shop Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Carisbrook Avenue Urmston Manchester M41 9DF |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 11 Knutsford Road Holmes Chapel Crewe Cheshire CW4 7DE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
3.5k at £1 | Michael Stuart Baker 35.00% Ordinary |
---|---|
2.5k at £1 | Paul Alexander Baker 25.00% Ordinary |
2k at £1 | John Patrick Treacey 20.00% Ordinary B |
2k at £1 | Paul Alexander Baker 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£13,861 |
Cash | £7,570 |
Current Liabilities | £44,994 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
10 November 2011 | Delivered on: 16 November 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
24 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 November 2020 | Application to strike the company off the register (1 page) |
15 October 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
1 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
12 December 2019 | Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
29 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
9 July 2019 | Registered office address changed from 1 Gadbrook Mews Gadbrook Park Northwich Cheshire CW9 7UW England to 11 Knutsford Road Holmes Chapel Crewe Cheshire CW4 7DE on 9 July 2019 (1 page) |
6 February 2019 | Registered office address changed from Cotteswold 7 the Drive Holmes Chapel Cheshire CW4 7BJ to 1 Gadbrook Mews Gadbrook Park Northwich Cheshire CW9 7UW on 6 February 2019 (1 page) |
4 September 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
29 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 December 2017 | Termination of appointment of John Patrick Treacey as a director on 21 December 2017 (1 page) |
21 December 2017 | Termination of appointment of John Patrick Treacey as a director on 21 December 2017 (1 page) |
6 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
5 September 2017 | Notification of Michael Stuart Baker as a person with significant control on 1 November 2016 (2 pages) |
5 September 2017 | Notification of Michael Stuart Baker as a person with significant control on 1 November 2016 (2 pages) |
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 November 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 October 2014 | Annual return made up to 28 August 2014 Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 28 August 2014 Statement of capital on 2014-10-02
|
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 October 2013 | Annual return made up to 28 August 2013 Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 28 August 2013 Statement of capital on 2013-10-02
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 February 2013 | Director's details changed for John Patrick Treacey on 22 February 2013 (3 pages) |
28 February 2013 | Director's details changed for John Patrick Treacey on 22 February 2013 (3 pages) |
16 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (14 pages) |
16 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (14 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 April 2012 | Change of share class name or designation (2 pages) |
19 April 2012 | Change of share class name or designation (2 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (14 pages) |
29 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (14 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 May 2011 | Director's details changed for John Patrick Treacey on 8 May 2011 (3 pages) |
10 May 2011 | Director's details changed for John Patrick Treacey on 8 May 2011 (3 pages) |
10 May 2011 | Director's details changed for John Patrick Treacey on 8 May 2011 (3 pages) |
26 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
26 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
19 October 2010 | Annual return made up to 28 August 2010 (15 pages) |
19 October 2010 | Annual return made up to 28 August 2010 (15 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 May 2010 | Director's details changed for John Patrick Treacey on 8 April 2010 (2 pages) |
7 May 2010 | Director's details changed for John Patrick Treacey on 8 April 2010 (2 pages) |
7 May 2010 | Director's details changed for John Patrick Treacey on 8 April 2010 (2 pages) |
27 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
27 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 November 2008 | Return made up to 28/08/08; no change of members (7 pages) |
3 November 2008 | Return made up to 28/08/08; no change of members (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
20 September 2007 | Return made up to 28/08/07; no change of members (7 pages) |
20 September 2007 | Return made up to 28/08/07; no change of members (7 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
22 September 2006 | Return made up to 28/08/06; full list of members (8 pages) |
22 September 2006 | Return made up to 28/08/06; full list of members (8 pages) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
4 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
12 September 2005 | Return made up to 28/08/05; full list of members (8 pages) |
12 September 2005 | Return made up to 28/08/05; full list of members (8 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
13 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
16 September 2003 | Return made up to 28/08/03; full list of members
|
16 September 2003 | Return made up to 28/08/03; full list of members
|
1 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 September 2002 | Return made up to 28/08/02; full list of members
|
3 September 2002 | Return made up to 28/08/02; full list of members
|
29 April 2002 | Director's particulars changed (1 page) |
29 April 2002 | Director's particulars changed (1 page) |
31 October 2001 | Director's particulars changed (1 page) |
31 October 2001 | Director's particulars changed (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: 7 the drive holmes chapel crewe cheshire CW4 7BJ (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Ad 16/09/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: 7 the drive holmes chapel crewe cheshire CW4 7BJ (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Ad 16/09/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 October 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
28 August 2001 | Incorporation (11 pages) |
28 August 2001 | Incorporation (11 pages) |