West Heath
Congleton
Cheshire
CW12 4JW
Director Name | Rodney William Hancox |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Towers Buxton Derbyshire SK17 9DZ |
Secretary Name | Rodney William Hancox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Towers Buxton Derbyshire SK17 9DZ |
Director Name | Ciaran Dees |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 413 Boulton Lane Shalton Lock Derby Derbyshire DE24 9DL |
Director Name | Mr Kevan Dees |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Howbeck Road Arnold Nottingham Nottinghamshire NG5 8QE |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | 6 Kirkstone Court West Heath Congleton Cheshire CW12 4JW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
1 at £1 | Adrian James Hancox 33.33% Ordinary |
---|---|
1 at £1 | Kevan Robert Dees 33.33% Ordinary |
1 at £1 | Rod William Hancox 33.33% Ordinary |
Latest Accounts | 31 October 2013 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | Application to strike the company off the register (3 pages) |
8 July 2014 | Application to strike the company off the register (3 pages) |
29 June 2014 | Accounts for a dormant company made up to 31 October 2013 (8 pages) |
29 June 2014 | Accounts for a dormant company made up to 31 October 2013 (8 pages) |
27 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
28 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
28 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
14 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
15 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
5 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
5 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
1 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
1 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Rodney William Hancox on 17 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Adrian James Hancox on 17 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Adrian James Hancox on 17 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Rodney William Hancox on 17 May 2010 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
29 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
30 September 2008 | Return made up to 17/05/08; full list of members (4 pages) |
30 September 2008 | Return made up to 17/05/08; full list of members (4 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from 28A hardwick street buxton derbyshire SK17 6DH (1 page) |
2 September 2008 | Director's change of particulars / adrian hancox / 14/04/2008 (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 28A hardwick street buxton derbyshire SK17 6DH (1 page) |
2 September 2008 | Director's change of particulars / adrian hancox / 14/04/2008 (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
6 May 2008 | Director's change of particulars / adrian hancox / 14/04/2008 (1 page) |
6 May 2008 | Director and secretary's change of particulars / rodney hancox / 01/05/2008 (1 page) |
6 May 2008 | Director's change of particulars / adrian hancox / 14/04/2008 (1 page) |
6 May 2008 | Director and secretary's change of particulars / rodney hancox / 01/05/2008 (1 page) |
21 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2007 | Return made up to 17/05/07; full list of members (3 pages) |
31 October 2007 | Return made up to 17/05/07; full list of members (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 August 2007 | Return made up to 17/05/06; full list of members (3 pages) |
28 August 2007 | Return made up to 17/05/06; full list of members (3 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
13 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
13 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
23 September 2004 | Return made up to 17/05/04; full list of members (7 pages) |
23 September 2004 | Return made up to 17/05/04; full list of members (7 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: 28A hardwick street buxton derbyshire SK17 6DH (1 page) |
19 August 2004 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: 28A hardwick street buxton derbyshire SK17 6DH (1 page) |
19 August 2004 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: 57 pitt street macclesfield cheshire SK11 7PX (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: 57 pitt street macclesfield cheshire SK11 7PX (1 page) |
1 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
12 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
27 May 2002 | Secretary resigned;director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New secretary appointed;new director appointed (2 pages) |
27 May 2002 | New director appointed (1 page) |
27 May 2002 | Ad 17/05/02--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
27 May 2002 | Secretary resigned;director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New secretary appointed;new director appointed (2 pages) |
27 May 2002 | New director appointed (1 page) |
27 May 2002 | Ad 17/05/02--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
17 May 2002 | Incorporation (19 pages) |
17 May 2002 | Incorporation (19 pages) |