Rushgreen Road
Lymm
Cheshire
WA13 9PN
Secretary Name | William James Charnock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 3 months (closed 02 August 2011) |
Role | Company Director |
Correspondence Address | 250 Bradley Fold Road Ainsworth Bolton Lancashire BL2 6QP |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | Holly House Rushgreen Road Lymm Cheshire WA13 9PN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm North and Thelwall |
Built Up Area | Lymm |
1 at 1 | Stuart Baird 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£45,504 |
Cash | £1,424 |
Current Liabilities | £68,781 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2011 | Application to strike the company off the register (3 pages) |
11 April 2011 | Application to strike the company off the register (3 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 May 2010 | Director's details changed for Jane Baird on 23 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Jane Baird on 23 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
11 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
26 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
21 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
21 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
7 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
3 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
8 February 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
8 February 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
26 April 2005 | Return made up to 25/04/05; full list of members (2 pages) |
26 April 2005 | Return made up to 25/04/05; full list of members (2 pages) |
10 March 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
10 March 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
23 April 2004 | Return made up to 25/04/04; full list of members
|
23 April 2004 | Return made up to 25/04/04; full list of members (6 pages) |
23 February 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
23 February 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
6 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
6 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
3 September 2002 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
3 September 2002 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
25 April 2002 | Incorporation (15 pages) |