1 Linden Close
Lymm
Cheshire
WA13 9PH
Secretary Name | David Brian Slack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (closed 05 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Westbury Drive Macclesfield Cheshire SK11 8LR |
Secretary Name | Jane Elizabeth Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Linden House 1 Linden Close Lymm Cheshire WA13 9PH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Linden House 1 Linden Close Lymm Cheshire WA13 9PH |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm North and Thelwall |
Built Up Area | Lymm |
100 at £1 | Mr Alan Keith Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,519 |
Cash | £16,646 |
Current Liabilities | £3,788 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2016 | Application to strike the company off the register (3 pages) |
2 June 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
14 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
10 May 2010 | Director's details changed for Alan Keith Bell on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Alan Keith Bell on 1 January 2010 (2 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
4 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
2 June 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
19 June 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
19 June 2007 | Return made up to 16/05/07; full list of members (6 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 June 2006 | Return made up to 16/05/06; full list of members (6 pages) |
21 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
10 June 2005 | Return made up to 16/05/05; full list of members (6 pages) |
8 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
8 June 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
8 June 2004 | Ad 01/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | Secretary resigned (1 page) |
17 June 2003 | Return made up to 16/05/03; full list of members (6 pages) |
16 June 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
19 August 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | Secretary resigned (2 pages) |
24 May 2002 | Registered office changed on 24/05/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Director resigned (2 pages) |
16 May 2002 | Incorporation (11 pages) |