Road One Ind Est
Winsford
Cheshire
CW7 3RY
Director Name | Mrs Yvonne Wendy Barlow |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Linhope Close Stockport Cheshire SK4 3QJ |
Secretary Name | David Robert Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (resigned 19 April 2015) |
Role | Company Director |
Correspondence Address | 16 Linhope Close Stockport Cheshire SK4 3QJ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Telephone | 07 740644220 |
---|---|
Telephone region | Mobile |
Registered Address | Unit 8 Oasis Business Park Road One Ind Est Winsford Cheshire CW7 3RY |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Year | 2013 |
---|---|
Net Worth | £16,807 |
Cash | £7,968 |
Current Liabilities | £44,405 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | Application to strike the company off the register (3 pages) |
31 January 2017 | Application to strike the company off the register (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
13 December 2016 | Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
13 December 2016 | Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
28 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
11 November 2016 | Registered office address changed from 16 Linhope Close Heaton Mersey Stockport Cheshire SK4 3QJ to Unit 8 Oasis Business Park Road One Ind Est Winsford Cheshire CW7 3RY on 11 November 2016 (1 page) |
11 November 2016 | Registered office address changed from 16 Linhope Close Heaton Mersey Stockport Cheshire SK4 3QJ to Unit 8 Oasis Business Park Road One Ind Est Winsford Cheshire CW7 3RY on 11 November 2016 (1 page) |
19 May 2016 | Termination of appointment of Yvonne Wendy Barlow as a director on 29 April 2016 (1 page) |
19 May 2016 | Termination of appointment of Yvonne Wendy Barlow as a director on 29 April 2016 (1 page) |
18 May 2016 | Appointment of Mrs Annelouise Rigby as a director on 29 April 2016 (2 pages) |
18 May 2016 | Appointment of Mrs Annelouise Rigby as a director on 29 April 2016 (2 pages) |
17 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Termination of appointment of David Robert Barlow as a secretary on 19 April 2015 (1 page) |
17 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Termination of appointment of David Robert Barlow as a secretary on 19 April 2015 (1 page) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
17 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
17 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 November 2009 | Director's details changed for Yvonne Wendy Barlow on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Yvonne Wendy Barlow on 26 November 2009 (2 pages) |
4 December 2008 | Return made up to 07/11/08; full list of members (3 pages) |
4 December 2008 | Return made up to 07/11/08; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 December 2007 | Return made up to 07/11/07; full list of members (6 pages) |
7 December 2007 | Return made up to 07/11/07; full list of members (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 December 2006 | Return made up to 07/11/06; full list of members (6 pages) |
12 December 2006 | Return made up to 07/11/06; full list of members (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 November 2005 | Return made up to 07/11/05; full list of members (6 pages) |
21 November 2005 | Return made up to 07/11/05; full list of members (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 December 2004 | Return made up to 07/11/04; full list of members (6 pages) |
9 December 2004 | Return made up to 07/11/04; full list of members (6 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 93 wellington road north stockport cheshire SK4 2LR (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 93 wellington road north stockport cheshire SK4 2LR (1 page) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
17 November 2003 | Return made up to 07/11/03; full list of members (6 pages) |
17 November 2003 | Return made up to 07/11/03; full list of members (6 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
7 February 2003 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
7 February 2003 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | Ad 14/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | Ad 14/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
7 November 2002 | Incorporation (12 pages) |
7 November 2002 | Incorporation (12 pages) |