Calveley Hall Lane Calveley
Tarporley
Cheshire
CW6 9LG
Director Name | Mrs Yvonne Alison Owen Wood |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Woodlands Calveley Hall Lane Calveley Tarporley Cheshire CW6 9LG |
Director Name | Graham Barry Wood |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 January 2011) |
Role | Company Director |
Correspondence Address | The Woodlands Calveley Hall Drive, Calveley Tarporley Cheshire CW6 9LG |
Director Name | Graham Barry Wood |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 January 2011) |
Role | Company Director |
Correspondence Address | The Woodlands Calveley Hall Drive, Calveley Tarporley Cheshire CW6 9LG |
Secretary Name | Bennett Brooks Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 August 2011) |
Correspondence Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
Registered Address | Windsor Court 103 King Street Knutsford Cheshire WA16 6EQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
100 at 1 | Graham Barry Wood 50.00% Ordinary |
---|---|
100 at 1 | J E Hickson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,446 |
Current Liabilities | £7,980 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | Termination of appointment of Bennett Brooks Company Secretarial Services Ltd as a secretary (1 page) |
23 October 2012 | Termination of appointment of Bennett Brooks Company Secretarial Services Ltd as a secretary on 31 August 2011 (1 page) |
10 April 2012 | Termination of appointment of Graham Barry Wood as a director on 13 January 2011 (1 page) |
10 April 2012 | Termination of appointment of Graham Wood as a director (1 page) |
23 September 2011 | Compulsory strike-off action has been suspended (1 page) |
23 September 2011 | Compulsory strike-off action has been suspended (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2011 | Company name changed middleton wissett LIMITED\certificate issued on 13/01/11
|
13 January 2011 | Company name changed middleton wissett LIMITED\certificate issued on 13/01/11
|
4 April 2010 | Capitals not rolled up (1 page) |
4 April 2010 | Capitals not rolled up (1 page) |
22 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
22 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from 2 partridge way wincham northwich cheshire CW9 6PY (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 2 partridge way wincham northwich cheshire CW9 6PY (1 page) |
11 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
11 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
6 December 2007 | Return made up to 09/08/07; no change of members (6 pages) |
6 December 2007 | Return made up to 09/08/07; no change of members (6 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: bennett brooks & co LTD st georges court winnington avenue northwich cheshire CW8 4EE (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: bennett brooks & co LTD st georges court winnington avenue northwich cheshire CW8 4EE (1 page) |
11 October 2007 | Company name changed ocean innovative software soluti ons LIMITED\certificate issued on 11/10/07 (2 pages) |
11 October 2007 | Company name changed ocean innovative software soluti ons LIMITED\certificate issued on 11/10/07 (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | Return made up to 09/08/06; no change of members (6 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Return made up to 09/08/06; no change of members (6 pages) |
25 October 2006 | Director resigned (1 page) |
31 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
16 May 2006 | Ad 10/08/05--------- £ si 1@1=1 £ ic 200/201 (2 pages) |
16 May 2006 | Ad 10/08/05--------- £ si 1@1=1 £ ic 200/201 (2 pages) |
18 August 2005 | Return made up to 09/08/05; full list of members (6 pages) |
18 August 2005 | Return made up to 09/08/05; full list of members (6 pages) |
8 August 2005 | Resolutions
|
8 August 2005 | Ad 02/04/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
8 August 2005 | £ nc 1000/1100 01/04/05 (2 pages) |
8 August 2005 | Ad 02/04/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
8 August 2005 | Resolutions
|
8 August 2005 | £ nc 1000/1100 01/04/05 (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
30 March 2005 | Return made up to 09/08/04; full list of members (6 pages) |
30 March 2005 | Return made up to 09/08/04; full list of members
|
1 June 2004 | Registered office changed on 01/06/04 from: riverside house 8-12 winnington street northwich cheshire CW8 1AD (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: riverside house 8-12 winnington street northwich cheshire CW8 1AD (1 page) |
15 May 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
18 December 2003 | Return made up to 09/08/03; full list of members (6 pages) |
18 December 2003 | Return made up to 09/08/03; full list of members (6 pages) |
28 March 2003 | Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2003 | Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 August 2002 | Incorporation (15 pages) |
9 August 2002 | Incorporation (15 pages) |