Norley
Frodsham
Cheshire
WA6 6NS
Director Name | Mr Paul Ronald Fisher |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2011(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centro 3 19 Mandela Street London NW1 0DU |
Director Name | Miss Zuzanna Krystyna Rafalat |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2011(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centro 3 19 Mandela Street London NW1 0DU |
Secretary Name | Monica Susan Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Manor Farm Ashton Chester Cheshire CH3 8DG Wales |
Registered Address | Unit 16 Premier Park Road One Winsford Industrial Estate Winsford Cheshire CW7 3PH |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2012 | Application to strike the company off the register (3 pages) |
9 July 2012 | Application to strike the company off the register (3 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
18 February 2012 | Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU United Kingdom on 18 February 2012 (1 page) |
18 February 2012 | Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU United Kingdom on 18 February 2012 (1 page) |
6 December 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
12 November 2011 | Previous accounting period extended from 30 April 2011 to 31 July 2011 (1 page) |
12 November 2011 | Previous accounting period extended from 30 April 2011 to 31 July 2011 (1 page) |
15 August 2011 | Appointment of Ms Zuzanna Rafalat as a director (2 pages) |
15 August 2011 | Termination of appointment of Monica Lewis as a secretary (1 page) |
15 August 2011 | Appointment of Mr Paul Ronald Fisher as a director (2 pages) |
15 August 2011 | Termination of appointment of Monica Lewis as a secretary (1 page) |
15 August 2011 | Appointment of Ms Zuzanna Rafalat as a director (2 pages) |
15 August 2011 | Appointment of Mr Paul Ronald Fisher as a director (2 pages) |
15 August 2011 | Registered office address changed from Forest Villa Blakemere Lane Norley Frodsham Cheshire WA6 6NS Uk on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from Forest Villa Blakemere Lane Norley Frodsham Cheshire WA6 6NS Uk on 15 August 2011 (1 page) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
14 December 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
13 April 2010 | Director's details changed for Ms Claire Elizabeth Braithwaite on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Ms Claire Elizabeth Braithwaite on 1 January 2010 (2 pages) |
13 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Ms Claire Elizabeth Braithwaite on 1 January 2010 (2 pages) |
13 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Director's Change of Particulars / claire lewis / 10/05/2008 / Title was: , now: ms; Surname was: lewis, now: braithwaite; HouseName/Number was: , now: forest villa; Street was: manor farm, now: blakemere lane; Area was: ashton, now: norley; Post Town was: chester, now: frodsham; Post Code was: CH3 8DG, now: WA6 6NS; Country was: , now: united king (2 pages) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from manor farm, ashton chester cheshire CH3 8DG (1 page) |
14 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Director's change of particulars / claire lewis / 10/05/2008 (2 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from manor farm, ashton chester cheshire CH3 8DG (1 page) |
14 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
14 April 2009 | Location of register of members (1 page) |
7 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
7 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
13 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
11 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
11 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
8 April 2005 | Return made up to 07/04/05; full list of members (2 pages) |
8 April 2005 | Return made up to 07/04/05; full list of members (2 pages) |
25 June 2004 | Total exemption full accounts made up to 30 April 2004 (19 pages) |
25 June 2004 | Total exemption full accounts made up to 30 April 2004 (19 pages) |
20 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
20 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
7 April 2003 | Incorporation (17 pages) |
7 April 2003 | Incorporation (17 pages) |