Holmes Chapel
Cheshire
CW4 7EE
Director Name | Mrs Kathryn Anne Walker |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2016(14 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 11 July 2017) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 24 Westmorland Terrace Holmes Chapel Cheshire CW4 7EE |
Director Name | Garth David Walker |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 29 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Westmorland Terrace Holmes Chapel Cheshire CW4 7EE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Telephone | 01477 534935 |
---|---|
Telephone region | Holmes Chapel |
Registered Address | 24 Westmorland Terrace Holmes Chapel Cheshire CW4 7EE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
1 at £1 | Mr Garth David Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,174 |
Cash | £13,641 |
Current Liabilities | £4,467 |
Latest Accounts | 31 August 2016 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | Application to strike the company off the register (3 pages) |
16 November 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
28 October 2016 | Termination of appointment of Garth David Walker as a director on 29 September 2016 (1 page) |
28 October 2016 | Appointment of Mrs. Kathryn Anne Walker as a director on 28 October 2016 (2 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
15 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
11 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
7 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
17 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
13 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
14 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
14 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 July 2011 | Secretary's details changed for Kathryn Anne Walker on 20 July 2011 (1 page) |
20 July 2011 | Director's details changed for Garth David Walker on 10 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (14 pages) |
4 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (14 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 August 2009 | Return made up to 08/07/09; full list of members (10 pages) |
8 February 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 August 2008 | Return made up to 08/07/08; no change of members (6 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
21 July 2007 | Return made up to 08/07/07; no change of members (6 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
14 July 2006 | Return made up to 08/07/06; full list of members (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
15 July 2005 | Return made up to 08/07/05; full list of members (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
21 July 2004 | Return made up to 08/07/04; full list of members
|
22 March 2004 | Total exemption small company accounts made up to 31 August 2003 (1 page) |
16 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
10 May 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 38 southlands road goostrey cheshire CW4 8JF (1 page) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Incorporation (9 pages) |