Whitehall Lane
Warmingham
Sandbach
CW11 3QJ
Secretary Name | Elaine Vukovic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(5 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 26 August 2014) |
Role | Company Director |
Correspondence Address | Oakhouse White Hall Lane Warmingham Sandbach Cheshire CW11 3QJ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Director Name | Anderson Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2007) |
Correspondence Address | Richmond House Mersey Road Sale Cheshire M33 6BB |
Secretary Name | Anderson Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 2007) |
Correspondence Address | Richmond House Mersey Road Sale Cheshire M33 6BB |
Registered Address | Oak House Whitehall Lane Warmingham Sandbach CW11 3QJ |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Warmingham |
Ward | Brereton Rural |
1 at £1 | Peter Vukovic 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,378 |
Cash | £471 |
Current Liabilities | £17,117 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2013 | Voluntary strike-off action has been suspended (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2012 | Voluntary strike-off action has been suspended (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2012 | Application to strike the company off the register (3 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders Statement of capital on 2011-06-07
|
16 November 2010 | Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
22 September 2010 | Registered office address changed from Richmond House, Mersey Road Sale Cheshire M33 6BB on 22 September 2010 (1 page) |
21 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
15 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 October 2008 | Return made up to 30/05/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | Secretary resigned (1 page) |
18 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
31 May 2006 | Return made up to 30/05/06; full list of members (2 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
20 July 2005 | Return made up to 30/05/05; full list of members (2 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
2 July 2004 | Return made up to 30/05/04; full list of members (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
9 August 2003 | Return made up to 30/05/03; full list of members (6 pages) |
21 March 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Secretary resigned (1 page) |
30 May 2002 | Incorporation (9 pages) |