50 Prestbury Road
Wilmslow
Cheshire
SK9 2LL
Secretary Name | Rachel Spearing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hollins Road Macclesfield Cheshire SK11 7EA |
Registered Address | The Cottage 50 Prestbury Road Wilmslow Cheshire SK9 2LL |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
1 at £1 | Sarah Mead Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£244 |
Cash | £1,305 |
Current Liabilities | £5,039 |
Latest Accounts | 31 July 2011 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2012 | Application to strike the company off the register (3 pages) |
31 October 2012 | Application to strike the company off the register (3 pages) |
17 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders Statement of capital on 2012-07-17
|
17 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders Statement of capital on 2012-07-17
|
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Registered office address changed from 58 Union Street Ryde Isle of Wight PO33 2LG on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 58 Union Street Ryde Isle of Wight PO33 2LG on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 58 Union Street Ryde Isle of Wight PO33 2LG on 1 June 2011 (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
23 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Sarah Mead Taylor on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Sarah Mead Taylor on 1 October 2009 (2 pages) |
23 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Sarah Mead Taylor on 1 October 2009 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
8 June 2007 | Director's particulars changed (1 page) |
14 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
14 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
11 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
11 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
27 July 2004 | Return made up to 10/07/04; full list of members
|
27 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: 5 dale street macclesfield cheshire SK10 1NH (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: 5 dale street macclesfield cheshire SK10 1NH (1 page) |
21 August 2003 | Return made up to 10/07/03; full list of members (7 pages) |
21 August 2003 | Return made up to 10/07/03; full list of members (7 pages) |
10 July 2002 | Incorporation (12 pages) |
10 July 2002 | Incorporation (12 pages) |