Higher Lane
Lymm
Cheshire
WA13 0RF
Director Name | Mr Mary Francine Girvin |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 1 month (closed 29 July 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wildersmoor Barn Higher Lane Lymm Cheshire WA13 0RF |
Secretary Name | Mr Mary Francine Girvin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 1 month (closed 29 July 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wildersmoor Barn Higher Lane Lymm Cheshire WA13 0RF |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Registered Address | Wildersmoor Barn Higher Lane Lymm Cheshire WA13 0RF |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm South |
1 at £0.5 | Jeffrey Thomas Girvin 50.00% Ordinary |
---|---|
1 at £0.5 | Mary Francine Girvin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,350 |
Cash | £14,073 |
Current Liabilities | £23,179 |
Latest Accounts | 30 June 2012 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2014 | Application to strike the company off the register (3 pages) |
3 April 2014 | Application to strike the company off the register (3 pages) |
27 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 January 2012 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr Mary Francine Girvin on 2 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Jeffrey Thomas Girvin on 2 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr Mary Francine Girvin on 2 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Jeffrey Thomas Girvin on 2 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr Mary Francine Girvin on 2 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Jeffrey Thomas Girvin on 2 June 2010 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 August 2009 | Return made up to 02/06/09; full list of members (5 pages) |
25 August 2009 | Return made up to 02/06/09; full list of members (5 pages) |
4 July 2009 | Ad 01/06/09\gbp si [email protected]=1\gbp ic 1/2\ (2 pages) |
4 July 2009 | Ad 01/06/09\gbp si [email protected]=1\gbp ic 1/2\ (2 pages) |
11 May 2009 | Return made up to 02/06/08; full list of members (8 pages) |
11 May 2009 | Return made up to 02/06/08; full list of members (8 pages) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 July 2007 | Return made up to 02/06/07; full list of members (7 pages) |
5 July 2007 | Return made up to 02/06/07; full list of members (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 January 2007 | Return made up to 02/06/06; full list of members (7 pages) |
19 January 2007 | Return made up to 02/06/06; full list of members (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 August 2005 | Return made up to 02/06/05; full list of members (7 pages) |
10 August 2005 | Return made up to 02/06/05; full list of members (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
27 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
31 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
31 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
2 June 2002 | Incorporation (19 pages) |
2 June 2002 | Incorporation (19 pages) |