Alderley Edge
Cheshire
SK9 7DU
Secretary Name | Fiona Jean Ablett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2002(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (closed 23 September 2014) |
Role | Company Director |
Correspondence Address | 14 Chapel Road Alderley Edge Cheshire SK9 7DU |
Director Name | Fiona Jean Ablett |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Chapel Road Alderley Edge Cheshire SK9 7DU |
Secretary Name | Mr William James Ablett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chapel Road Alderley Edge Cheshire SK9 7DU |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 14 Chapel Road Alderley Edge Cheshire SK9 7DU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
600 at £1 | Mr Will J. Ablett 60.00% Ordinary |
---|---|
400 at £1 | Mrs Fiona J. Ablett 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,400 |
Cash | £2,026 |
Current Liabilities | £14 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2014 | Application to strike the company off the register (3 pages) |
2 June 2014 | Application to strike the company off the register (3 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
22 January 2013 | Registered office address changed from 7a London Road Alderley Edge Cheshire SK9 7JT on 22 January 2013 (1 page) |
22 January 2013 | Registered office address changed from 7a London Road Alderley Edge Cheshire SK9 7JT on 22 January 2013 (1 page) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 June 2010 | Director's details changed for Mr William James Ablett on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Mr William James Ablett on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mr William James Ablett on 1 October 2009 (2 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
15 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
13 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 June 2005 | Return made up to 06/06/05; full list of members (2 pages) |
7 June 2005 | Return made up to 06/06/05; full list of members (2 pages) |
27 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
16 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
16 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
15 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
15 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
12 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
12 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Secretary resigned (1 page) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | New secretary appointed (2 pages) |
25 June 2002 | New secretary appointed;new director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New secretary appointed;new director appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
15 June 2002 | Resolutions
|
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Resolutions
|
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Ad 06/06/02--------- £ si 400@1=400 £ ic 1/401 (2 pages) |
15 June 2002 | Ad 06/06/02--------- £ si 400@1=400 £ ic 1/401 (2 pages) |
15 June 2002 | Ad 06/06/02--------- £ si 599@1=599 £ ic 401/1000 (2 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Ad 06/06/02--------- £ si 599@1=599 £ ic 401/1000 (2 pages) |
6 June 2002 | Incorporation (12 pages) |
6 June 2002 | Incorporation (12 pages) |