Brownlow
Congleton
Cheshire
CW12 4TG
Director Name | Keith Edwin Whalley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Leigh Childs Lane, Brownlow Congleton Cheshire CW12 4TG |
Secretary Name | Mrs Jane Margaret Whalley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakleigh Brownlow Congleton Cheshire CW12 4TG |
Website | oak-leigh.com |
---|---|
Telephone | 01477 500820 |
Telephone region | Holmes Chapel |
Registered Address | Scope House Weston Road Crewe Cheshire CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£74,303 |
Cash | £4,678 |
Current Liabilities | £438,315 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 December 2019 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
14 January 2019 | Liquidators' statement of receipts and payments to 7 November 2018 (21 pages) |
10 January 2018 | Liquidators' statement of receipts and payments to 7 November 2017 (22 pages) |
10 January 2018 | Liquidators' statement of receipts and payments to 7 November 2017 (22 pages) |
5 January 2017 | Liquidators' statement of receipts and payments to 7 November 2016 (32 pages) |
5 January 2017 | Liquidators' statement of receipts and payments to 7 November 2016 (32 pages) |
2 December 2015 | Liquidators statement of receipts and payments to 7 November 2015 (22 pages) |
2 December 2015 | Liquidators' statement of receipts and payments to 7 November 2015 (22 pages) |
2 December 2015 | Liquidators' statement of receipts and payments to 7 November 2015 (22 pages) |
14 January 2015 | Liquidators' statement of receipts and payments to 7 November 2014 (20 pages) |
14 January 2015 | Liquidators statement of receipts and payments to 7 November 2014 (20 pages) |
14 January 2015 | Liquidators statement of receipts and payments to 7 November 2014 (20 pages) |
14 January 2015 | Liquidators' statement of receipts and payments to 7 November 2014 (20 pages) |
2 January 2014 | Liquidators' statement of receipts and payments to 7 November 2013 (10 pages) |
2 January 2014 | Liquidators statement of receipts and payments to 7 November 2013 (10 pages) |
2 January 2014 | Liquidators statement of receipts and payments to 7 November 2013 (10 pages) |
2 January 2014 | Liquidators' statement of receipts and payments to 7 November 2013 (10 pages) |
19 November 2012 | Resolutions
|
19 November 2012 | Appointment of a voluntary liquidator (1 page) |
19 November 2012 | Statement of affairs with form 4.19 (10 pages) |
19 November 2012 | Appointment of a voluntary liquidator (1 page) |
19 November 2012 | Statement of affairs with form 4.19 (10 pages) |
19 November 2012 | Resolutions
|
23 October 2012 | Registered office address changed from Oak Leigh, Childs Lane Brownlow Congleton Cheshire CW12 4TG on 23 October 2012 (2 pages) |
23 October 2012 | Registered office address changed from Oak Leigh, Childs Lane Brownlow Congleton Cheshire CW12 4TG on 23 October 2012 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
28 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders Statement of capital on 2011-11-28
|
28 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders Statement of capital on 2011-11-28
|
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
17 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 February 2010 | Director's details changed for Keith Edwin Whalley on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Keith Edwin Whalley on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Mrs Jane Margaret Whalley on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Mrs Jane Margaret Whalley on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Mrs Jane Margaret Whalley on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Keith Edwin Whalley on 1 October 2009 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
9 September 2009 | Return made up to 26/11/08; full list of members (4 pages) |
9 September 2009 | Return made up to 26/11/08; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
14 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
7 January 2007 | Return made up to 26/11/06; full list of members (7 pages) |
7 January 2007 | Return made up to 26/11/06; full list of members (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
7 December 2005 | Return made up to 26/11/05; full list of members (7 pages) |
7 December 2005 | Return made up to 26/11/05; full list of members (7 pages) |
9 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
7 September 2004 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
7 September 2004 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
27 January 2004 | Return made up to 26/11/03; full list of members (7 pages) |
27 January 2004 | Return made up to 26/11/03; full list of members (7 pages) |
27 September 2003 | Accounting reference date shortened from 30/11/03 to 30/04/03 (1 page) |
27 September 2003 | Accounting reference date shortened from 30/11/03 to 30/04/03 (1 page) |
27 September 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
27 September 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Company name changed oak leigh partnership LIMITED\certificate issued on 20/03/03 (3 pages) |
20 March 2003 | Company name changed oak leigh partnership LIMITED\certificate issued on 20/03/03 (3 pages) |
26 November 2002 | Incorporation (10 pages) |
26 November 2002 | Incorporation (10 pages) |