38 Offley Road
Sandbach
Cheshire
CW11 1GY
Director Name | Mr Anthony William Welton |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longcroft Portinscale Keswick Cumbria CA12 5TX |
Secretary Name | Marie Christina Welton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Longcroft Portinscale Keswick Cumbria CA12 5TX |
Secretary Name | Mr Anthony William Welton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longcroft Portinscale Keswick Cumbria CA12 5TX |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
99 at £1 | Scott Successors Limited 99.00% Ordinary |
---|---|
1 at £1 | A.w. Welton 1.00% Ordinary |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 November 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
7 November 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
13 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Full accounts made up to 31 July 2009 (11 pages) |
21 April 2010 | Full accounts made up to 31 July 2009 (11 pages) |
21 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
20 April 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
20 April 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
12 December 2008 | Return made up to 14/07/08; full list of members (4 pages) |
12 December 2008 | Return made up to 14/07/08; full list of members (4 pages) |
26 March 2008 | Full accounts made up to 31 July 2007 (11 pages) |
26 March 2008 | Full accounts made up to 31 July 2007 (11 pages) |
12 October 2007 | Return made up to 14/07/07; full list of members (2 pages) |
12 October 2007 | Return made up to 14/07/07; full list of members (2 pages) |
22 August 2007 | Full accounts made up to 31 July 2006 (10 pages) |
22 August 2007 | Full accounts made up to 31 July 2006 (10 pages) |
13 August 2007 | Return made up to 14/07/06; full list of members (2 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: the old barn holly house estate cranage, middlewich cheshire CW10 9LT (1 page) |
13 August 2007 | Return made up to 14/07/06; full list of members (2 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: the old barn holly house estate cranage, middlewich cheshire CW10 9LT (1 page) |
22 August 2006 | Full accounts made up to 31 July 2005 (11 pages) |
22 August 2006 | Full accounts made up to 31 July 2005 (11 pages) |
15 August 2005 | Return made up to 14/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 14/07/05; full list of members (7 pages) |
25 February 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
25 February 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
20 September 2004 | Return made up to 14/07/04; full list of members
|
20 September 2004 | Return made up to 14/07/04; full list of members
|
23 August 2004 | Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 2004 | Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
17 March 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
3 October 2003 | Return made up to 14/07/03; full list of members
|
3 October 2003 | Return made up to 14/07/03; full list of members
|
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | New secretary appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Secretary resigned (1 page) |
21 July 2002 | Secretary resigned (1 page) |
14 July 2002 | Incorporation (15 pages) |
14 July 2002 | Incorporation (15 pages) |