Knutsford
Cheshire
WA16 6ED
Director Name | Mr Rodney Stephen Messenger |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2015(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 26 February 2019) |
Role | Retired Lecturer |
Country of Residence | England |
Correspondence Address | 92b King Street Knutsford Cheshire WA16 6ED |
Director Name | Mr Rodney Stephen Messenger |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(6 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 June 2009) |
Role | Hotel Owner |
Country of Residence | England |
Correspondence Address | Laburnum Cottage Knutsford Road Mobberley Cheshire WA16 7PU |
Secretary Name | Mrs Maria Carmen Messenger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(6 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 June 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Laburnum Cottage Knutsford Road Mobberley Cheshire WA16 7PU |
Director Name | Mrs Maria Carmen Messenger |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 June 2009) |
Role | Guest House Proprietor |
Country of Residence | England |
Correspondence Address | Laburnum Cottage Knutsford Road Mobberley Cheshire WA16 7PU |
Director Name | David Edward Messenger |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(6 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 24 June 2015) |
Role | Food Wholesaler |
Country of Residence | England |
Correspondence Address | Laburnum Cottage Knutsford Road Mobberley Cheshire WA16 7PU |
Director Name | Stephanie Jane Messenger |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(6 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 24 June 2015) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | Laburnum Cottage Knutsford Road Mobberley Cheshire WA16 7PU |
Secretary Name | Stephanie Jane Messenger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(6 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 24 June 2015) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | Laburnum Cottage Knutsford Road Mobberley Cheshire WA16 7PU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | laburnumcottage.com |
---|---|
Telephone | 01565 872464 |
Telephone region | Knutsford |
Registered Address | 92b King Street Knutsford Cheshire WA16 6ED |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Maria Carmen Messenger 50.00% Ordinary |
---|---|
1 at £1 | Rodney Stephen Messenger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,060 |
Cash | £9,095 |
Current Liabilities | £7,009 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2017 | Registered office address changed from Laburnum Cottage Knutsford Road Mobberley Knutsford Cheshire WA16 7PU to 92B King Street Knutsford Cheshire WA16 6ED on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from Laburnum Cottage Knutsford Road Mobberley Knutsford Cheshire WA16 7PU to 92B King Street Knutsford Cheshire WA16 6ED on 18 December 2017 (1 page) |
18 December 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
18 December 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
18 December 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
4 October 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
24 June 2015 | Appointment of Mr Rodney Stephen Messenger as a director on 24 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Rodney Stephen Messenger as a director on 24 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Stephanie Jane Messenger as a secretary on 24 June 2015 (1 page) |
24 June 2015 | Termination of appointment of David Edward Messenger as a director on 24 June 2015 (1 page) |
24 June 2015 | Appointment of Mrs Maria Carmen Messenger as a director on 24 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Stephanie Jane Messenger as a director on 24 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Stephanie Jane Messenger as a secretary on 24 June 2015 (1 page) |
24 June 2015 | Termination of appointment of David Edward Messenger as a director on 24 June 2015 (1 page) |
24 June 2015 | Appointment of Mrs Maria Carmen Messenger as a director on 24 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Stephanie Jane Messenger as a director on 24 June 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
4 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
28 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Company name changed laburnam cottage LTD\certificate issued on 27/04/11
|
27 April 2011 | Company name changed laburnam cottage LTD\certificate issued on 27/04/11
|
3 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 November 2010 | Director's details changed for Stephanie Jane Messenger on 1 October 2009 (2 pages) |
10 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Director's details changed for David Edward Messenger on 1 October 2009 (2 pages) |
10 November 2010 | Director's details changed for Stephanie Jane Messenger on 1 October 2009 (2 pages) |
10 November 2010 | Director's details changed for David Edward Messenger on 1 October 2009 (2 pages) |
10 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Director's details changed for Stephanie Jane Messenger on 1 October 2009 (2 pages) |
10 November 2010 | Director's details changed for David Edward Messenger on 1 October 2009 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
22 June 2009 | Director and secretary appointed stephanie jane messenger (2 pages) |
22 June 2009 | Director and secretary appointed stephanie jane messenger (2 pages) |
22 June 2009 | Appointment terminated director and secretary maria messenger (1 page) |
22 June 2009 | Appointment terminated director rodney messenger (1 page) |
22 June 2009 | Director appointed david edward messenger (2 pages) |
22 June 2009 | Appointment terminated director and secretary maria messenger (1 page) |
22 June 2009 | Director appointed david edward messenger (2 pages) |
22 June 2009 | Appointment terminated director rodney messenger (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 80A king street knutsford cheshire WA16 6ED (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 80A king street knutsford cheshire WA16 6ED (1 page) |
28 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
17 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
25 September 2007 | Secretary's particulars changed (1 page) |
25 September 2007 | Secretary's particulars changed (1 page) |
25 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
24 September 2007 | Location of register of members (1 page) |
24 September 2007 | Location of debenture register (1 page) |
24 September 2007 | Location of register of members (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 85 king street knutsford cheshire WA16 6DX (1 page) |
24 September 2007 | Location of debenture register (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 85 king street knutsford cheshire WA16 6DX (1 page) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 September 2006 | Return made up to 17/09/06; full list of members (2 pages) |
28 September 2006 | Return made up to 17/09/06; full list of members (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 April 2006 | New director appointed (1 page) |
27 April 2006 | New director appointed (1 page) |
21 October 2005 | Return made up to 17/09/05; full list of members (6 pages) |
21 October 2005 | Return made up to 17/09/05; full list of members (6 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: 61 stanley road bootle merseyside L20 7BZ (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: 61 stanley road bootle merseyside L20 7BZ (1 page) |
22 September 2004 | Return made up to 17/09/04; full list of members
|
22 September 2004 | Return made up to 17/09/04; full list of members
|
28 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
29 September 2003 | Return made up to 17/09/03; full list of members
|
29 September 2003 | Return made up to 17/09/03; full list of members
|
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Ad 23/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2002 | Ad 23/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 61 stanley rd bootle liverpool L20 7BZ (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 61 stanley rd bootle liverpool L20 7BZ (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Incorporation (9 pages) |
17 September 2002 | Incorporation (9 pages) |