Birch Vale
High Peak
Derbyshire
SK22 1AY
Director Name | Mr Rupert Peter Wolgram |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lawnhurst Close Cheadle Hulme Cheadle Cheshire SK8 6RH |
Secretary Name | Mr Rupert Peter Wolgram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lawnhurst Close Cheadle Hulme Cheadle Cheshire SK8 6RH |
Website | itconstruct.com |
---|
Registered Address | Acorn House Altrincham Road Styal Wilmslow Cheshire SK9 4JE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Styal |
Ward | Wilmslow Lacey Green |
50 at £1 | Shareholder Name Missing 50.00% Ordinary |
---|---|
25 at £1 | David William Coulthurst 25.00% Ordinary |
25 at £1 | Rupert Peter Wolgram 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,592 |
Cash | £100 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 November 2005 | Delivered on: 24 November 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
4 November 2004 | Delivered on: 5 November 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2016 | Voluntary strike-off action has been suspended (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | Application to strike the company off the register (3 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2016 | Registered office address changed from Station Yard, Styal Wilmslow Cheshire SK9 4JW to Acorn House Altrincham Road Styal Wilmslow Cheshire SK9 4JE on 30 March 2016 (1 page) |
29 March 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 June 2015 | Registered office address changed from Station Yard, Styal Wilmslow Cheshire SK9 4JW to Station Yard, Styal Wilmslow Cheshire SK9 4JW on 23 June 2015 (1 page) |
23 June 2015 | Director's details changed for David William Coulthurst on 23 June 2015 (2 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 August 2013 | Secretary's details changed for Rupert Wolgram on 10 November 2012 (2 pages) |
29 August 2013 | Director's details changed for Rupert Wolgram on 10 November 2012 (2 pages) |
29 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Director's details changed for David William Coulthurst on 1 January 2012 (2 pages) |
5 September 2012 | Director's details changed for David William Coulthurst on 1 January 2012 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 August 2011 | Annual return made up to 15 August 2011 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
5 August 2008 | Amended accounts made up to 31 December 2006 (7 pages) |
22 November 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
12 September 2007 | Return made up to 15/08/07; no change of members (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 September 2006 | Return made up to 15/08/06; full list of members
|
24 January 2006 | Return made up to 15/08/05; full list of members
|
24 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 April 2005 | Return made up to 15/08/04; full list of members
|
5 November 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 October 2003 | Return made up to 15/08/03; full list of members (7 pages) |
7 November 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
15 August 2002 | Incorporation (12 pages) |