1 Manor Lane
Ollerton
Cheshire
WA16 8RF
Secretary Name | Joanne Leslie Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2003(2 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 05 August 2014) |
Role | Company Director |
Correspondence Address | Kerfield Cottage 1 Manor Lane Ollerton Cheshire WA16 8RF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 3 Minshull Street Knutsford Cheshire WA16 6HG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
2 at £1 | Mr Mark Timothy Booth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,807 |
Cash | £3,579 |
Current Liabilities | £8,064 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2013 | Voluntary strike-off action has been suspended (1 page) |
3 October 2013 | Voluntary strike-off action has been suspended (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) |
24 July 2013 | Application to strike the company off the register (3 pages) |
24 July 2013 | Application to strike the company off the register (3 pages) |
12 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
12 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
20 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
12 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Mark Timothy Booth on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mark Timothy Booth on 12 March 2010 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 April 2009 | Return made up to 27/01/09; full list of members (3 pages) |
21 April 2009 | Return made up to 27/01/09; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
13 February 2008 | Return made up to 27/01/08; no change of members (6 pages) |
13 February 2008 | Return made up to 27/01/08; no change of members (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 March 2007 | Return made up to 27/01/07; full list of members (6 pages) |
23 March 2007 | Return made up to 27/01/07; full list of members (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
9 March 2006 | Return made up to 27/01/06; full list of members (6 pages) |
9 March 2006 | Return made up to 27/01/06; full list of members (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
29 March 2005 | Return made up to 27/01/05; full list of members (6 pages) |
29 March 2005 | Return made up to 27/01/05; full list of members (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
29 March 2004 | Return made up to 27/01/04; full list of members
|
29 March 2004 | Return made up to 27/01/04; full list of members
|
26 April 2003 | Registered office changed on 26/04/03 from: axel chartered accountants 3 minshull street knutsford cheshire WA16 6HG (1 page) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | Registered office changed on 26/04/03 from: axel chartered accountants 3 minshull street knutsford cheshire WA16 6HG (1 page) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New secretary appointed (2 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
27 January 2003 | Incorporation (6 pages) |
27 January 2003 | Incorporation (6 pages) |