Nantwich
Cheshire
CW5 6NE
Secretary Name | Julia Starkie Woodbridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 147 Crewe Road Nantwich Cheshire CW5 6NE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Gables Goostrey Lane Twemlow Green Nr Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Year | 2014 |
---|---|
Net Worth | £2,172 |
Current Liabilities | £67,085 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2011 | Final Gazette dissolved following liquidation (1 page) |
7 September 2011 | Final Gazette dissolved following liquidation (1 page) |
7 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (5 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (5 pages) |
7 June 2011 | Liquidators statement of receipts and payments to 27 May 2011 (5 pages) |
7 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 March 2011 | Liquidators' statement of receipts and payments to 18 January 2011 (5 pages) |
2 March 2011 | Liquidators' statement of receipts and payments to 18 January 2011 (5 pages) |
2 March 2011 | Liquidators statement of receipts and payments to 18 January 2011 (5 pages) |
16 September 2010 | Liquidators' statement of receipts and payments to 18 July 2010 (5 pages) |
16 September 2010 | Liquidators' statement of receipts and payments to 18 July 2010 (5 pages) |
16 September 2010 | Liquidators statement of receipts and payments to 18 July 2010 (5 pages) |
9 April 2010 | Liquidators statement of receipts and payments to 18 January 2010 (5 pages) |
9 April 2010 | Liquidators' statement of receipts and payments to 18 January 2010 (5 pages) |
9 April 2010 | Liquidators' statement of receipts and payments to 18 January 2010 (5 pages) |
27 July 2009 | Liquidators statement of receipts and payments to 18 July 2009 (5 pages) |
27 July 2009 | Liquidators' statement of receipts and payments to 18 July 2009 (5 pages) |
27 July 2009 | Liquidators' statement of receipts and payments to 18 July 2009 (5 pages) |
15 May 2009 | Liquidators' statement of receipts and payments to 18 January 2009 (5 pages) |
15 May 2009 | Liquidators' statement of receipts and payments to 18 January 2009 (5 pages) |
15 May 2009 | Liquidators statement of receipts and payments to 18 January 2009 (5 pages) |
4 August 2008 | Liquidators' statement of receipts and payments to 18 July 2008 (5 pages) |
4 August 2008 | Liquidators' statement of receipts and payments to 18 July 2008 (5 pages) |
4 August 2008 | Liquidators statement of receipts and payments to 18 July 2008 (5 pages) |
26 July 2007 | Appointment of a voluntary liquidator (1 page) |
26 July 2007 | Resolutions
|
26 July 2007 | Statement of affairs (6 pages) |
26 July 2007 | Appointment of a voluntary liquidator (1 page) |
26 July 2007 | Statement of affairs (6 pages) |
26 July 2007 | Resolutions
|
11 July 2007 | Registered office changed on 11/07/07 from: the dowery, barker street nantwich cheshire CW5 5TE (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: the dowery, barker street nantwich cheshire CW5 5TE (1 page) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
21 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 April 2005 | Return made up to 10/03/05; full list of members (2 pages) |
20 April 2005 | Return made up to 10/03/05; full list of members (2 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
16 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | Ad 10/03/03-10/03/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
16 September 2003 | Ad 10/03/03-10/03/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
10 March 2003 | Incorporation (16 pages) |
10 March 2003 | Incorporation (16 pages) |