Middlewich
Cheshire
CW10 0ED
Secretary Name | Maureen Alexandra Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Social Worker |
Correspondence Address | 31 Crewe Road Nantwich Cheshire CW5 6HX |
Secretary Name | Mrs Ruth Caroline Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Holly Road Off Oxford Road Macclesfield Cheshire SK11 8JA |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | Rs Housing Ltd 54 Cross Lane Middlewich Cheshire CW10 0ED |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Middlewich |
Ward | Middlewich |
Built Up Area | Middlewich |
1 at 1 | Robert Charles Such 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,784 |
Cash | £562 |
Current Liabilities | £46,849 |
Latest Accounts | 1 January 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 January |
5 May 2004 | Delivered on: 12 May 2004 Persons entitled: Mortgage Trust PLC Classification: Legal charge Secured details: £46,000.00 due or to become due from the company to the chargee. Particulars: 27 hulme street crewe. Outstanding |
---|---|
7 November 2003 | Delivered on: 12 November 2003 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 collins street, crewe, CW2 7RR. Outstanding |
7 November 2003 | Delivered on: 12 November 2003 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 walthall street, crewe, CW2 7LA. Outstanding |
24 January 2003 | Delivered on: 28 January 2003 Satisfied on: 24 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 collins street, crewe. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2016 | Application to strike the company off the register (3 pages) |
8 August 2016 | Application to strike the company off the register (3 pages) |
7 June 2016 | Total exemption small company accounts made up to 1 January 2013 (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 1 January 2013 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 1 January 2010 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 1 January 2016 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 1 January 2014 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 1 January 2015 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 1 January 2011 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 1 January 2012 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 1 January 2010 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 1 January 2016 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 1 January 2014 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 1 January 2015 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 1 January 2011 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 1 January 2012 (5 pages) |
27 May 2016 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2016-05-27
|
25 May 2016 | Director's details changed for Robert Charles Such on 1 November 2009 (2 pages) |
25 May 2016 | Director's details changed for Robert Charles Such on 1 November 2009 (2 pages) |
21 April 2016 | Registered office address changed from 31 Crewe Road Nantwich Cheshire CW5 6HX Uk to 54 Cross Lane Middlewich Cheshire CW10 0ED on 21 April 2016 (2 pages) |
21 April 2016 | Registered office address changed from 31 Crewe Road Nantwich Cheshire CW5 6HX Uk to 54 Cross Lane Middlewich Cheshire CW10 0ED on 21 April 2016 (2 pages) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2015 | Compulsory strike-off action has been suspended (1 page) |
27 June 2015 | Compulsory strike-off action has been suspended (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | Compulsory strike-off action has been suspended (1 page) |
11 November 2014 | Compulsory strike-off action has been suspended (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2014 | Compulsory strike-off action has been suspended (1 page) |
27 February 2014 | Compulsory strike-off action has been suspended (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2011 | Compulsory strike-off action has been suspended (1 page) |
5 March 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
30 September 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
16 September 2010 | Notice of appointment of receiver or manager (3 pages) |
16 September 2010 | Notice of appointment of receiver or manager (3 pages) |
5 November 2009 | Total exemption small company accounts made up to 1 January 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 1 January 2009 (5 pages) |
12 October 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (3 pages) |
24 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
24 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
10 December 2008 | Notice of appointment of receiver or manager (2 pages) |
10 December 2008 | Notice of appointment of receiver or manager (2 pages) |
31 October 2008 | Total exemption small company accounts made up to 1 January 2008 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 1 January 2008 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 1 January 2008 (5 pages) |
22 September 2008 | Return made up to 05/07/08; full list of members (3 pages) |
22 September 2008 | Return made up to 05/07/08; full list of members (3 pages) |
19 September 2008 | Return made up to 05/07/07; full list of members (3 pages) |
19 September 2008 | Return made up to 05/07/07; full list of members (3 pages) |
11 September 2008 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2008 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2008 | Return made up to 05/07/06; full list of members (3 pages) |
10 September 2008 | Return made up to 05/07/05; full list of members (3 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 31 crewe road nantwicht cheshire CW5 6HX (1 page) |
10 September 2008 | Appointment terminated secretary maureen austin (1 page) |
10 September 2008 | Director's change of particulars / robert such / 01/08/2008 (1 page) |
10 September 2008 | Location of debenture register (1 page) |
10 September 2008 | Location of register of members (1 page) |
10 September 2008 | Return made up to 05/07/06; full list of members (3 pages) |
10 September 2008 | Return made up to 05/07/05; full list of members (3 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 31 crewe road nantwicht cheshire CW5 6HX (1 page) |
10 September 2008 | Appointment terminated secretary maureen austin (1 page) |
10 September 2008 | Director's change of particulars / robert such / 01/08/2008 (1 page) |
10 September 2008 | Location of debenture register (1 page) |
10 September 2008 | Location of register of members (1 page) |
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2007 | Total exemption small company accounts made up to 1 January 2007 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 1 January 2007 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 1 January 2007 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 1 January 2006 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 1 January 2006 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 1 January 2006 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 1 January 2005 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 1 January 2005 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 1 January 2005 (5 pages) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | New secretary appointed (2 pages) |
17 March 2005 | Total exemption small company accounts made up to 1 January 2004 (6 pages) |
17 March 2005 | Total exemption small company accounts made up to 1 January 2004 (6 pages) |
17 March 2005 | Total exemption small company accounts made up to 1 January 2004 (6 pages) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: 1 holly road oxford road maclesfield cheshire SK11 8JA (1 page) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: 1 holly road oxford road maclesfield cheshire SK11 8JA (1 page) |
19 July 2004 | Return made up to 05/07/04; full list of members
|
19 July 2004 | Return made up to 05/07/04; full list of members
|
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Return made up to 05/07/03; full list of members
|
16 October 2003 | Return made up to 05/07/03; full list of members
|
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | New secretary appointed (2 pages) |
18 September 2003 | Director's particulars changed (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: 29 collins street crewe CW2 7RR (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: 29 collins street crewe CW2 7RR (1 page) |
28 July 2003 | Accounting reference date extended from 31/07/03 to 01/01/04 (1 page) |
28 July 2003 | Accounting reference date extended from 31/07/03 to 01/01/04 (1 page) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Incorporation (8 pages) |
5 July 2002 | Incorporation (8 pages) |