Frodsham
Cheshire
WA6 7QJ
Secretary Name | Wendy Anne Purvis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Blue Hatch Frodsham Cheshire WA6 7QJ |
Director Name | Gary Devlin |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Blue Hatch Frodsham Cheshire WA6 7QJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 18 Blue Hatch Frodsham Cheshire WA6 7QJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Frodsham |
Ward | Frodsham |
Built Up Area | Frodsham |
1 at £1 | Gary Devlin 50.00% Ordinary |
---|---|
1 at £1 | Wendy Purvis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£395 |
Cash | £170 |
Current Liabilities | £565 |
Latest Accounts | 31 March 2014 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | Application to strike the company off the register (3 pages) |
4 August 2015 | Application to strike the company off the register (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Termination of appointment of Gary Devlin as a director (1 page) |
7 April 2011 | Termination of appointment of Gary Devlin as a director (1 page) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Gary Devlin on 25 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Wendy Anne Purvis on 25 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Gary Devlin on 25 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Wendy Anne Purvis on 25 June 2010 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
25 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
6 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
26 July 2002 | Ad 25/06/02--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
26 July 2002 | Ad 25/06/02--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
18 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
18 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New secretary appointed;new director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (2 pages) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New secretary appointed;new director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (2 pages) |
25 June 2002 | Incorporation (18 pages) |
25 June 2002 | Incorporation (18 pages) |