Cheadle
Cheshire
SK8 2JA
Secretary Name | Deborah Yvonne Calderbank |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(5 days after company formation) |
Appointment Duration | 9 years, 1 month (closed 12 July 2011) |
Role | Company Director |
Correspondence Address | 33 Brookhead Drive Cheadle Cheshire SK8 2JA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 3 Minshull Street Knutsford Cheshire WA16 6HG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2014 |
---|---|
Net Worth | £6,662 |
Cash | £1,286 |
Current Liabilities | £3,119 |
Latest Accounts | 31 August 2010 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2011 | Application to strike the company off the register (3 pages) |
18 March 2011 | Application to strike the company off the register (3 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
12 July 2010 | Director's details changed for Stephen Calderbank on 7 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
12 July 2010 | Director's details changed for Stephen Calderbank on 7 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
12 July 2010 | Director's details changed for Stephen Calderbank on 7 June 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
7 August 2008 | Return made up to 07/06/08; no change of members (6 pages) |
7 August 2008 | Return made up to 07/06/08; no change of members (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 June 2007 | Return made up to 07/06/07; no change of members (6 pages) |
25 June 2007 | Return made up to 07/06/07; no change of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 June 2006 | Return made up to 07/06/06; full list of members (6 pages) |
15 June 2006 | Return made up to 07/06/06; full list of members (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
14 June 2005 | Return made up to 07/06/05; full list of members (6 pages) |
14 June 2005 | Return made up to 07/06/05; full list of members (6 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
4 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
24 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
24 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
18 October 2002 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
18 October 2002 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: axel chartered accountants 3 minshull street knutsford cheshire WA16 6HG (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: axel chartered accountants 3 minshull street knutsford cheshire WA16 6HG (1 page) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 June 2002 | Incorporation (6 pages) |
7 June 2002 | Incorporation (6 pages) |