Kermincham
Congleton
Cheshire
CW12 2LJ
Director Name | Deborah Marion Campbell |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Photographer |
Correspondence Address | 17 Watling Street Road Fulwood Preston Lancashire PR2 8EA |
Director Name | Stephen Thomas Campbell |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Photographer |
Correspondence Address | 17 Watling Street Road Fulwood Preston Lancashire PR2 8EA |
Secretary Name | Deborah Marion Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Photographer |
Correspondence Address | 17 Watling Street Road Fulwood Preston Lancashire PR2 8EA |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | The Coach House Mill Road Wilmslow Cheshire SK9 1BW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
51 at £1 | Stephen Thomas Campbell 51.00% Ordinary |
---|---|
49 at £1 | Deborah Marion Campbell 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £12,049 |
Current Liabilities | £12,024 |
Latest Accounts | 31 August 2009 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | Application to strike the company off the register (3 pages) |
9 August 2011 | Application to strike the company off the register (3 pages) |
23 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
23 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
29 September 2009 | Appointment terminated director and secretary deborah campbell (1 page) |
29 September 2009 | Appointment terminated director stephen campbell (1 page) |
29 September 2009 | Director appointed michael john laughton (2 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from 9 chapel street poulton le fylde lancashire FY6 7BQ (1 page) |
29 September 2009 | Appointment Terminated Director and Secretary deborah campbell (1 page) |
29 September 2009 | Appointment Terminated Director stephen campbell (1 page) |
29 September 2009 | Director appointed michael john laughton (2 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from 9 chapel street poulton le fylde lancashire FY6 7BQ (1 page) |
24 September 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
7 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
2 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
29 June 2006 | Return made up to 29/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 29/06/06; full list of members (2 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 June 2005 | Return made up to 29/06/05; full list of members (2 pages) |
30 June 2005 | Return made up to 29/06/05; full list of members (2 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
14 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
14 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
25 July 2002 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
25 July 2002 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
23 July 2002 | Ad 29/06/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Ad 29/06/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
29 June 2002 | Incorporation (16 pages) |
29 June 2002 | Incorporation (16 pages) |