Knutsford
Cheshire
WA16 6ED
Secretary Name | Mr William Childs |
---|---|
Status | Closed |
Appointed | 01 January 2014(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 November 2015) |
Role | Company Director |
Correspondence Address | 76 King Street Knutsford Cheshire WA16 6ED |
Director Name | Mrs Ruth Claire Rankin |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 October 2006) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Oak Farm Brereton Cheshire CW11 1SD |
Secretary Name | Richard Charles Rankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 December 2004) |
Role | Businessman |
Correspondence Address | 1 The Cobbles Woodenf Farm Allostock Cheshire WA16 9NG |
Secretary Name | Mr William Deayton Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Knutsford Road Wilmslow Cheshire SK9 6EL |
Secretary Name | Emma Christine Mousley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 January 2014) |
Role | Co Secretary |
Correspondence Address | 139 Knutsford Road Wilmslow Cheshire SK9 6EL |
Director Name | Aarco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | 5/7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Secretary Name | Aarco Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Website | canvaslounge.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01565 653424 |
Telephone region | Knutsford |
Registered Address | 76 King Street Knutsford Cheshire WA16 6ED |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
42k at £1 | Mr William Deayton Childs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£54,395 |
Cash | £3,255 |
Current Liabilities | £105,821 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2015 | Application to strike the company off the register (3 pages) |
22 January 2015 | Director's details changed for Mr William Deayton Childs on 4 May 2014 (2 pages) |
22 January 2015 | Termination of appointment of Emma Christine Mousley as a secretary on 1 January 2014 (1 page) |
22 January 2015 | Termination of appointment of Emma Christine Mousley as a secretary on 1 January 2014 (1 page) |
22 January 2015 | Appointment of Mr William Childs as a secretary on 1 January 2014 (2 pages) |
22 January 2015 | Appointment of Mr William Childs as a secretary on 1 January 2014 (2 pages) |
22 January 2015 | Director's details changed for Mr William Deayton Childs on 4 May 2014 (2 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 September 2014 | Director's details changed for Mr William Deayton Childs on 1 September 2014 (2 pages) |
16 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Director's details changed for Mr William Deayton Childs on 1 September 2014 (2 pages) |
16 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
3 September 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
30 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for William Deayton Childs on 3 July 2010 (2 pages) |
28 July 2010 | Director's details changed for William Deayton Childs on 3 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from 1ST floor 76 king street knutsford cheshire WA16 6ED (1 page) |
16 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 August 2008 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
31 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 August 2007 | Return made up to 03/07/07; change of members (6 pages) |
12 June 2007 | Secretary resigned (1 page) |
24 May 2007 | New secretary appointed (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
26 February 2007 | Director resigned (1 page) |
6 September 2006 | Return made up to 03/07/06; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
22 July 2005 | Return made up to 03/07/05; full list of members
|
8 June 2005 | New secretary appointed (1 page) |
7 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 January 2005 | Secretary resigned (1 page) |
30 July 2004 | Return made up to 03/07/04; full list of members (8 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
18 October 2003 | Resolutions
|
18 October 2003 | Nc inc already adjusted 15/08/03 (1 page) |
17 September 2003 | Resolutions
|
17 September 2003 | Ad 15/08/03--------- £ si 41998@1=41998 £ ic 2/42000 (2 pages) |
23 August 2003 | Return made up to 03/07/03; full list of members (7 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
1 November 2002 | Secretary resigned (1 page) |
22 October 2002 | Company name changed aarco 221 LIMITED\certificate issued on 22/10/02 (2 pages) |
3 July 2002 | Incorporation (18 pages) |