Chester Road
Barbridge
Cheshire
CW5 6BT
Secretary Name | Mr Arian Mufid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 20 April 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 62 Seymour Grove Old Trafford Manchester M16 0LN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 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 | 07 November 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 1a Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | -£10,164 |
Current Liabilities | £3,440 |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 November |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
28 January 2009 | Return made up to 07/11/08; full list of members (3 pages) |
28 January 2009 | Return made up to 07/11/08; full list of members (3 pages) |
14 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2009 | Return made up to 07/11/07; full list of members (3 pages) |
13 January 2009 | Return made up to 07/11/07; full list of members (3 pages) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
12 December 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
22 November 2006 | Company name changed in house estates LIMITED\certificate issued on 22/11/06 (2 pages) |
22 November 2006 | Company name changed in house estates LIMITED\certificate issued on 22/11/06 (2 pages) |
14 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
14 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
9 June 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
9 June 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
7 February 2006 | Return made up to 07/11/05; full list of members (2 pages) |
7 February 2006 | Secretary's particulars changed (1 page) |
7 February 2006 | Secretary's particulars changed (1 page) |
7 February 2006 | Return made up to 07/11/05; full list of members (2 pages) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
11 March 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
11 March 2005 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
11 March 2005 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
5 January 2005 | Return made up to 07/11/04; full list of members
|
5 January 2005 | Return made up to 07/11/04; full list of members (6 pages) |
21 November 2003 | Return made up to 07/11/03; full list of members (6 pages) |
21 November 2003 | Return made up to 07/11/03; full list of members (6 pages) |
10 March 2003 | Director's particulars changed (1 page) |
10 March 2003 | Director's particulars changed (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 156 radnormere drive cheadle hulme SK8 5LB (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: 156 radnormere drive cheadle hulme SK8 5LB (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New secretary appointed (2 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Incorporation (9 pages) |
7 November 2002 | Incorporation (9 pages) |