Holmes Chapel Road
Somerford
Cheshire
CW12 4SP
Director Name | Mrs Erika Francis Rose |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Beauty Therapist |
Correspondence Address | 59 Middlewich Road Holmes Chapel Crewe Cheshire CW4 7ER |
Secretary Name | Mr David Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Middlewich Road Holmes Chapel Crewe Cheshire CW4 7ER |
Secretary Name | Mr Kenneth Stanley Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 January 2016) |
Role | Finance Director |
Correspondence Address | The Corner House 15 St Johns Avenue Knutsford Cheshire WA16 0DH |
Registered Address | C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£140,751 |
Cash | £6,552 |
Current Liabilities | £234,213 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2019 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 6 August 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 17 September 2020 (overdue) |
24 September 2020 | Progress report in a winding up by the court (13 pages) |
---|---|
6 August 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
28 June 2019 | Appointment of a liquidator (3 pages) |
7 May 2019 | Registered office address changed from Charter House C/O Paul Austen Associates 7-9 Wagg Street Congleton Cheshire CW12 4BA to C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 7 May 2019 (1 page) |
2 April 2019 | Order of court to wind up (3 pages) |
3 September 2018 | Micro company accounts made up to 31 August 2017 (7 pages) |
13 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
8 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2018 | Change of details for Mr David Rose as a person with significant control on 23 March 2018 (2 pages) |
9 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
9 August 2016 | Termination of appointment of Kenneth Stanley Hooper as a secretary on 1 January 2016 (1 page) |
9 August 2016 | Termination of appointment of Kenneth Stanley Hooper as a secretary on 1 January 2016 (1 page) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 January 2016 | Termination of appointment of a secretary (1 page) |
19 January 2016 | Termination of appointment of a secretary (1 page) |
12 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
1 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
8 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 November 2010 | Company name changed waggs LIMITED\certificate issued on 04/11/10
|
4 November 2010 | Company name changed waggs LIMITED\certificate issued on 04/11/10
|
15 October 2010 | Change of name notice (2 pages) |
15 October 2010 | Change of name notice (2 pages) |
22 September 2010 | Change of name notice (2 pages) |
22 September 2010 | Change of name notice (2 pages) |
22 September 2010 | Company name changed cheshire garden walls & gates LIMITED\certificate issued on 22/09/10
|
22 September 2010 | Company name changed cheshire garden walls & gates LIMITED\certificate issued on 22/09/10
|
10 August 2010 | Director's details changed for Mr David Rose on 6 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Mr David Rose on 6 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Mr David Rose on 6 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
11 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from c/o paul austen associates chapter house 7-9 wagg street congleton cheshire CW12 4BA (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from c/o paul austen associates chapter house 7-9 wagg street congleton cheshire CW12 4BA (1 page) |
6 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
6 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
9 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
9 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: the corner house 15 st johns avenue knutsford cheshire WA16 0DH (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: the corner house 15 st johns avenue knutsford cheshire WA16 0DH (1 page) |
4 October 2006 | Return made up to 06/08/06; full list of members (6 pages) |
4 October 2006 | Return made up to 06/08/06; full list of members (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 May 2006 | Return made up to 06/08/05; full list of members
|
9 May 2006 | Return made up to 06/08/05; full list of members
|
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
13 September 2004 | Return made up to 06/08/04; full list of members
|
13 September 2004 | Return made up to 06/08/04; full list of members
|
21 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
4 September 2003 | Return made up to 06/08/03; full list of members
|
4 September 2003 | Return made up to 06/08/03; full list of members
|
4 August 2003 | Registered office changed on 04/08/03 from: 9 gosling way congleton cheshire CW12 4WD (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: 9 gosling way congleton cheshire CW12 4WD (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | Director resigned (1 page) |
6 August 2002 | Incorporation (29 pages) |
6 August 2002 | Incorporation (29 pages) |