Wilmslow
Cheshire
SK9 5JY
Secretary Name | Mrs Adele Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2009(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 19 November 2013) |
Role | Secretary |
Correspondence Address | 3 Westward Road Wilmslow Cheshire SK9 5JY |
Director Name | Mrs Adele Thomson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 111a Gravel Lane Wilmslow Cheshire SK9 6LZ |
Secretary Name | Brian Robert Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Downesway Alderley Edge Cheshire SK9 7XB |
Secretary Name | Mr John David Shackleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Huxley Drive Bramhall Stockport Cheshire SK7 2PH |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 3 Westward Road Wilmslow Cheshire SK9 5JY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
100 at £1 | Provincial Asset Management 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £704 |
Current Liabilities | £695 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2013 | Application to strike the company off the register (3 pages) |
25 July 2013 | Application to strike the company off the register (3 pages) |
16 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
16 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 October 2010 | Secretary's details changed for Mrs Adele Thomson on 14 August 2010 (1 page) |
14 October 2010 | Director's details changed for Mr Brian Robert Thomson on 14 August 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Mrs Adele Thomson on 14 August 2010 (1 page) |
14 October 2010 | Director's details changed for Mr Brian Robert Thomson on 14 August 2010 (2 pages) |
14 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Registered office address changed from 111a Gravel Lane Wilmslow Cheshire SK9 6LZ on 30 July 2010 (1 page) |
30 July 2010 | Registered office address changed from 111a Gravel Lane Wilmslow Cheshire SK9 6LZ on 30 July 2010 (1 page) |
19 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
10 August 2009 | Appointment terminated director adele thomson (1 page) |
10 August 2009 | Director appointed mr brian robert thomson (1 page) |
10 August 2009 | Secretary appointed mrs adele thomson (1 page) |
10 August 2009 | Secretary appointed mrs adele thomson (1 page) |
10 August 2009 | Director appointed mr brian robert thomson (1 page) |
10 August 2009 | Appointment Terminated Director adele thomson (1 page) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Appointment terminated secretary john shackleton (1 page) |
7 January 2009 | Appointment Terminated Secretary john shackleton (1 page) |
22 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
22 May 2008 | Director's Change of Particulars / adele hall / 20/05/2008 / Surname was: hall, now: thomson; HouseName/Number was: , now: 111A; Street was: 111A gravel lane, now: gravel lane (1 page) |
22 May 2008 | Director's change of particulars / adele hall / 20/05/2008 (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 September 2007 | Return made up to 19/09/07; no change of members (6 pages) |
25 September 2007 | Return made up to 19/09/07; no change of members (6 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 14 downesway alderley edge cheshire SK9 7XB (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 14 downesway alderley edge cheshire SK9 7XB (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 October 2006 | Return made up to 19/09/06; full list of members (6 pages) |
9 October 2006 | Return made up to 19/09/06; full list of members (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 September 2005 | Return made up to 19/09/05; full list of members (6 pages) |
26 September 2005 | Return made up to 19/09/05; full list of members (6 pages) |
6 October 2004 | Return made up to 19/09/04; full list of members (6 pages) |
6 October 2004 | Return made up to 19/09/04; full list of members (6 pages) |
30 June 2004 | Accounts made up to 31 March 2004 (6 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
5 February 2004 | Accounts made up to 31 March 2003 (6 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
5 October 2003 | Return made up to 19/09/03; full list of members (6 pages) |
5 October 2003 | Return made up to 19/09/03; full list of members (6 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
7 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
7 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
27 September 2002 | Ad 19/09/02--------- £ si 75@1=75 £ ic 25/100 (2 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Ad 19/09/02--------- £ si 12@1=12 £ ic 13/25 (2 pages) |
27 September 2002 | Resolutions
|
27 September 2002 | Director resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Resolutions
|
27 September 2002 | Ad 19/09/02--------- £ si 75@1=75 £ ic 25/100 (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Ad 19/09/02--------- £ si 12@1=12 £ ic 13/25 (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | Incorporation (12 pages) |
19 September 2002 | Incorporation (12 pages) |