Ollerton
Knutsford
Cheshire
WA16 8RH
Secretary Name | Martyn William Weaver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 03 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ollerton Manor Chelford Road, Ollerton Knutsford Cheshire WA16 8RH |
Secretary Name | Mrs Laura Catherine Chuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | Mountlands 5 Highfield Road Adlington Chorley Lancashire PR6 9RH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Ollerton Manor Chelford Road Ollerton Knutsford Cheshire WA16 8RH |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Ollerton |
Ward | Chelford |
1 at £1 | Martyn Weaver 50.00% Ordinary |
---|---|
1 at £1 | Melvyn Hood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,369 |
Cash | £596 |
Current Liabilities | £6,965 |
Latest Accounts | 30 June 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2013 | Application to strike the company off the register (3 pages) |
13 May 2013 | Application to strike the company off the register (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
28 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
26 April 2012 | Director's details changed for Melvyn Hood on 1 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Melvyn Hood on 1 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Melvyn Hood on 1 April 2012 (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
11 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 September 2010 | Director's details changed for Melvyn Hood on 1 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Melvyn Hood on 1 January 2010 (2 pages) |
23 September 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Registered office address changed from Unit 5 Monks Heath Hall Workshops Chelford Road Nether Alderley Cheshire SK10 4SY on 23 September 2010 (1 page) |
23 September 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Melvyn Hood on 1 January 2010 (2 pages) |
23 September 2010 | Registered office address changed from Unit 5 Monks Heath Hall Workshops Chelford Road Nether Alderley Cheshire SK10 4SY on 23 September 2010 (1 page) |
7 July 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 August 2009 | Return made up to 19/06/09; full list of members (3 pages) |
4 August 2009 | Return made up to 19/06/09; full list of members (3 pages) |
24 April 2009 | Return made up to 01/12/08; full list of members (6 pages) |
24 April 2009 | Secretary appointed martyn weaver (2 pages) |
24 April 2009 | Return made up to 01/12/08; full list of members (6 pages) |
24 April 2009 | Secretary appointed martyn weaver (2 pages) |
5 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
5 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
4 April 2009 | Appointment Terminated Secretary laura chuck (1 page) |
4 April 2009 | Appointment terminated secretary laura chuck (1 page) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
2 December 2008 | Return made up to 19/06/08; full list of members (3 pages) |
2 December 2008 | Return made up to 19/06/08; full list of members (3 pages) |
28 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
28 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from brick house farm, smithy lane hulme walfield cheshire CW12 2JG (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from brick house farm, smithy lane hulme walfield cheshire CW12 2JG (1 page) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Return made up to 19/06/07; no change of members (6 pages) |
25 July 2007 | Return made up to 19/06/07; no change of members (6 pages) |
8 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
8 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
1 December 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
14 August 2006 | Return made up to 19/06/06; full list of members (6 pages) |
14 August 2006 | Return made up to 19/06/06; full list of members (6 pages) |
11 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
11 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
26 July 2005 | Return made up to 19/06/05; full list of members (6 pages) |
26 July 2005 | Return made up to 19/06/05; full list of members (6 pages) |
14 July 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
14 July 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
30 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
30 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
21 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
21 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Return made up to 19/06/03; full list of members (6 pages) |
8 August 2003 | Return made up to 19/06/03; full list of members (6 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Ad 20/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 August 2002 | Ad 20/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | New director appointed (1 page) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | New director appointed (1 page) |
4 August 2002 | New secretary appointed (1 page) |
4 August 2002 | New secretary appointed (1 page) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Incorporation (16 pages) |
19 June 2002 | Incorporation (16 pages) |