Handforth
Cheshire
SK9 3HP
Director Name | Kevin Watson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months (closed 15 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Secretary Name | Kevin Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2004(12 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 15 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Secretary Name | Mr Steven Jon Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Churchfields West Molesey Surrey KT8 1PU |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | d9d.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 4346099 |
Telephone region | Unknown |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £34,101 |
Cash | £81,892 |
Current Liabilities | £107,201 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
3 April 2016 | Liquidators statement of receipts and payments to 25 January 2016 (14 pages) |
3 April 2016 | Liquidators' statement of receipts and payments to 25 January 2016 (14 pages) |
9 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 February 2015 | Registered office address changed from 7 Park Industrial Estate Frogmore St. Albans Hertfordshire AL2 2DR England to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 9 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from 7 Park Industrial Estate Frogmore St. Albans Hertfordshire AL2 2DR England to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 9 February 2015 (2 pages) |
6 February 2015 | Statement of affairs with form 4.19 (14 pages) |
6 February 2015 | Appointment of a voluntary liquidator (1 page) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 May 2014 | Registered office address changed from Unit 8 Park Industrial Estate Park Street St Albans Herts AL2 2DR on 16 May 2014 (1 page) |
28 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 April 2010 | Change of name notice (2 pages) |
19 April 2010 | Company name changed cwdigital LTD\certificate issued on 19/04/10
|
12 February 2010 | Secretary's details changed for Kevin Watson on 1 January 2010 (1 page) |
12 February 2010 | Director's details changed for Kevin Watson on 1 January 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Kevin Watson on 1 January 2010 (1 page) |
12 February 2010 | Director's details changed for Kevin Watson on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Steven Jon Cross on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Steven Jon Cross on 1 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from unit 5 horseshoe business park upper lye lane bricket wood st albans herts AL2 3TA (1 page) |
6 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 March 2007 | Return made up to 30/01/07; full list of members (7 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: unit 17 horseshoe business park upper lye lane bricket wood st albans hertfordshire AL2 3TA (1 page) |
22 March 2006 | Return made up to 30/01/06; full list of members (7 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: 9 churchfields west molesey surrey KT8 1PU (2 pages) |
9 March 2005 | Company name changed cphone LIMITED\certificate issued on 09/03/05 (2 pages) |
1 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 April 2004 | Return made up to 30/01/04; full list of members
|
3 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Ad 24/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
19 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
24 October 2003 | New director appointed (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | New secretary appointed (1 page) |
15 October 2003 | New director appointed (1 page) |
30 January 2003 | Incorporation (16 pages) |