Stapeley
Nantwich
Cheshire
CW5 7RF
Secretary Name | Lee Holland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2006(3 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 26 April 2011) |
Role | Company Director |
Correspondence Address | 1 Ullswater Avenue Burslem Staffordshire ST6 4JW |
Secretary Name | George Snape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 214 High Street Winsford Cheshire CW7 2AU |
Secretary Name | Emma Gough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 April 2006) |
Role | Company Director |
Correspondence Address | 1 Garnett Close Stapeley Nantwich Cheshire CW5 7RF |
Registered Address | Hadfield House Hadfield Street Northwich Cheshire CW9 5LU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | -£42,028 |
Cash | £601 |
Current Liabilities | £69,111 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 January 2011 | Liquidators statement of receipts and payments to 19 January 2011 (5 pages) |
26 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 January 2011 | Liquidators' statement of receipts and payments to 19 January 2011 (5 pages) |
1 October 2010 | Liquidators' statement of receipts and payments to 17 September 2010 (5 pages) |
1 October 2010 | Liquidators statement of receipts and payments to 17 September 2010 (5 pages) |
22 March 2010 | Liquidators statement of receipts and payments to 17 March 2010 (5 pages) |
22 March 2010 | Liquidators' statement of receipts and payments to 17 March 2010 (5 pages) |
23 September 2009 | Liquidators' statement of receipts and payments to 17 September 2009 (5 pages) |
23 September 2009 | Liquidators statement of receipts and payments to 17 September 2009 (5 pages) |
31 March 2009 | Liquidators' statement of receipts and payments to 17 March 2009 (5 pages) |
31 March 2009 | Liquidators statement of receipts and payments to 17 March 2009 (5 pages) |
29 March 2008 | Statement of affairs with form 4.19 (5 pages) |
29 March 2008 | Appointment of a voluntary liquidator (1 page) |
29 March 2008 | Resolutions
|
29 March 2008 | Appointment of a voluntary liquidator (1 page) |
29 March 2008 | Statement of affairs with form 4.19 (5 pages) |
29 March 2008 | Resolutions
|
6 March 2008 | Registered office changed on 06/03/2008 from the portacabin, sherriff cottage nantwich road stanthorne middlewich cheshire CW10 0LH (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from the portacabin, sherriff cottage nantwich road stanthorne middlewich cheshire CW10 0LH (1 page) |
13 November 2007 | Return made up to 17/09/07; full list of members (3 pages) |
13 November 2007 | Return made up to 17/09/07; full list of members (3 pages) |
10 October 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
10 October 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 October 2006 | Return made up to 17/09/06; full list of members (3 pages) |
30 October 2006 | Return made up to 17/09/06; full list of members (3 pages) |
30 October 2006 | Location of debenture register (1 page) |
30 October 2006 | Location of register of members (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: the portacabin sherriff cottage nantwich road stanthorne middlewich cheshire SW10 0LH (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: the portacabin sherriff cottage nantwich road stanthorne middlewich cheshire SW10 0LH (1 page) |
30 October 2006 | Location of register of members (1 page) |
30 October 2006 | Location of debenture register (1 page) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New secretary appointed (2 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
3 November 2005 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
3 November 2005 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
12 September 2005 | Return made up to 17/09/05; full list of members (6 pages) |
12 September 2005 | Return made up to 17/09/05; full list of members (6 pages) |
13 September 2004 | Return made up to 17/09/04; full list of members (6 pages) |
13 September 2004 | Return made up to 17/09/04; full list of members
|
24 September 2003 | Return made up to 17/09/03; full list of members (6 pages) |
24 September 2003 | Return made up to 17/09/03; full list of members (6 pages) |
22 October 2002 | New secretary appointed (3 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Ad 14/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New secretary appointed (3 pages) |
22 October 2002 | Ad 14/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 September 2002 | Incorporation (16 pages) |