Handforth
Wilmslow
Cheshire
SK9 3DL
Secretary Name | Peter Steven Clack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 4 Hayton Street Knutsford Cheshire WA16 0ER |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 13 Hope Avenue Handforth Wilmslow Cheshire SK9 3DL |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £166 |
Cash | £1,313 |
Current Liabilities | £10,086 |
Latest Accounts | 31 March 2009 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2011 | Application to strike the company off the register (3 pages) |
9 March 2011 | Application to strike the company off the register (3 pages) |
11 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders Statement of capital on 2010-07-11
|
11 July 2010 | Director's details changed for Allan David Clack on 1 April 2010 (2 pages) |
11 July 2010 | Director's details changed for Allan David Clack on 1 April 2010 (2 pages) |
11 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders Statement of capital on 2010-07-11
|
11 July 2010 | Director's details changed for Allan David Clack on 1 April 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2008 | Return made up to 29/04/08; no change of members
|
4 August 2008 | Return made up to 29/04/08; no change of members
|
13 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 July 2007 | Return made up to 29/04/07; no change of members (6 pages) |
6 July 2007 | Return made up to 29/04/07; no change of members (6 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 June 2006 | Return made up to 29/04/06; full list of members (6 pages) |
27 June 2006 | Return made up to 29/04/06; full list of members (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 June 2005 | Return made up to 29/04/05; full list of members (6 pages) |
16 June 2005 | Return made up to 29/04/05; full list of members (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 May 2004 | Return made up to 29/04/04; full list of members
|
21 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
8 April 2004 | Particulars of mortgage/charge (7 pages) |
8 April 2004 | Particulars of mortgage/charge (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 August 2003 | Return made up to 29/04/03; full list of members (6 pages) |
21 August 2003 | Return made up to 29/04/03; full list of members (6 pages) |
7 February 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
7 February 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
16 June 2002 | Ad 29/04/02--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | Ad 29/04/02--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
29 April 2002 | Incorporation (14 pages) |
29 April 2002 | Incorporation (14 pages) |