Holmes Chapel
Cheshire
CW4 7PP
Director Name | Jacqueline Maria Barrett Fyffe |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strathmore Close Holmes Chapel Cheshire CW4 7PP |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Andrew Neil Fyffe |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wordsworth Close Ettiley Heath Sandbach Cheshire CW11 3GG |
Director Name | Scott Alisdair Fyffe |
---|---|
Date of Birth | August 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 James Atkinson Way Crewe Cheshire CW1 3NU |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Jacqueline Maria Barrett Fyffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strathmore Close Holmes Chapel Cheshire CW4 7PP |
Website | cagesoftware.com |
---|---|
Telephone | 01270 219236 |
Telephone region | Crewe |
Registered Address | 1 Strathmore Close Holmes Chapel Cheshire CW4 7PP |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
50 at £1 | George Fyffe 50.00% Ordinary |
---|---|
50 at £1 | Jacqueline Fyffe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,821 |
Cash | £20,772 |
Current Liabilities | £25,482 |
Latest Accounts | 31 March 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | Application to strike the company off the register (3 pages) |
21 November 2017 | Application to strike the company off the register (3 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
19 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
19 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
1 July 2014 | Termination of appointment of Scott Fyffe as a director (1 page) |
1 July 2014 | Termination of appointment of Andrew Fyffe as a director (1 page) |
1 July 2014 | Termination of appointment of Scott Fyffe as a director (1 page) |
1 July 2014 | Termination of appointment of Andrew Fyffe as a director (1 page) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Termination of appointment of Jacqueline Fyffe as a secretary (1 page) |
9 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Termination of appointment of Jacqueline Fyffe as a secretary (1 page) |
7 July 2012 | Termination of appointment of Jacqueline Fyffe as a secretary (1 page) |
7 July 2012 | Termination of appointment of Jacqueline Fyffe as a secretary (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for George Hendry Fyffe on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Scott Alisdair Fyffe on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Jacqueline Maria Barrett Fyffe on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Andrew Neil Fyffe on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for George Hendry Fyffe on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Scott Alisdair Fyffe on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Jacqueline Maria Barrett Fyffe on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Andrew Neil Fyffe on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for George Hendry Fyffe on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Scott Alisdair Fyffe on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Jacqueline Maria Barrett Fyffe on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Andrew Neil Fyffe on 5 July 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
23 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 July 2008 | Return made up to 05/07/08; full list of members (5 pages) |
21 July 2008 | Director's change of particulars / andrew fyffe / 30/04/2007 (2 pages) |
21 July 2008 | Return made up to 05/07/08; full list of members (5 pages) |
21 July 2008 | Director's change of particulars / andrew fyffe / 30/04/2007 (2 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
9 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 July 2005 | Return made up to 05/07/05; full list of members
|
13 July 2005 | Return made up to 05/07/05; full list of members
|
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 July 2004 | Return made up to 05/07/04; full list of members (9 pages) |
21 July 2004 | Return made up to 05/07/04; full list of members (9 pages) |
15 July 2003 | Return made up to 05/07/03; full list of members (8 pages) |
15 July 2003 | Return made up to 05/07/03; full list of members (8 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
14 July 2002 | Resolutions
|
14 July 2002 | Registered office changed on 14/07/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
14 July 2002 | Secretary resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Ad 05/07/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
14 July 2002 | Resolutions
|
14 July 2002 | Registered office changed on 14/07/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
14 July 2002 | Secretary resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Ad 05/07/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |