Holmes Chapel
Cheshire
CW4 7EN
Secretary Name | Moira McKenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 11 years (closed 25 February 2014) |
Role | Company Director |
Correspondence Address | 12 Capesthorne Close Holmes Chapel Cheshire CW4 7EN |
Director Name | Mr Alan Christopher Thompson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21a Spath Road Didsbury Manchester Greater Manchester M20 2QT |
Secretary Name | Mr Paul Matthew Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redcourt Avenue Manchester M20 3QL |
Secretary Name | Mr Ian Roderick McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 06 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Capesthorne Close Holmes Chapel Cheshire CW4 7EN |
Director Name | Moira McKenzie |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(3 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 February 2003) |
Role | Clerical Assistant |
Correspondence Address | 12 Capesthorne Close Holmes Chapel Cheshire CW4 7EN |
Registered Address | 12 Capesthorne Close Holmes Chapel Cheshire CW4 7EN |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
70 at £1 | Ian R. Mckenzie 70.00% Ordinary |
---|---|
30 at £1 | Moira Mckenzie 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,210 |
Cash | £2,052 |
Current Liabilities | £1,460 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2013 | Application to strike the company off the register (3 pages) |
4 November 2013 | Application to strike the company off the register (3 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
2 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Ian Roderick Mckenzie on 19 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Ian Roderick Mckenzie on 19 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
5 July 2009 | Return made up to 19/05/09; full list of members (3 pages) |
5 July 2009 | Return made up to 19/05/09; full list of members (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
26 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
15 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
19 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
31 May 2005 | Return made up to 21/05/05; full list of members (2 pages) |
31 May 2005 | Return made up to 21/05/05; full list of members (2 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
12 July 2004 | Return made up to 21/05/04; full list of members (6 pages) |
12 July 2004 | Return made up to 21/05/04; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
3 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
21 February 2003 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
21 February 2003 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
13 February 2003 | Ad 06/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Ad 06/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 14 oxford court manchester greater manchester M2 3WQ (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: 14 oxford court manchester greater manchester M2 3WQ (1 page) |
20 August 2002 | Director resigned (1 page) |
16 August 2002 | Company name changed brand new co (158) LIMITED\certificate issued on 16/08/02 (2 pages) |
16 August 2002 | Company name changed brand new co (158) LIMITED\certificate issued on 16/08/02 (2 pages) |
21 May 2002 | Incorporation (26 pages) |