Rudheath
Northwich
CW9 7JS
Secretary Name | Leanne Prater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2006(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 27 December 2011) |
Role | Company Director |
Correspondence Address | 29 Wessex Drive Rudheath Northwich Cheshire CW9 7JS |
Secretary Name | Kirsten Anne Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 July 2006) |
Role | Company Director |
Correspondence Address | 29 Wessex Drive Rudheath Northwich CW9 7JS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 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 |
1 at 1 | David Lee Booth 50.00% Ordinary |
---|---|
1 at 1 | Ms Kirsten Anne Booth 50.00% Ordinary |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | Application to strike the company off the register (3 pages) |
30 August 2011 | Application to strike the company off the register (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
18 June 2010 | Director's details changed for David Lee Booth on 21 May 2010 (2 pages) |
18 June 2010 | Director's details changed for David Lee Booth on 21 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
30 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
14 August 2008 | Return made up to 21/05/08; no change of members (6 pages) |
14 August 2008 | Return made up to 21/05/08; no change of members (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 June 2007 | Return made up to 21/05/07; no change of members (6 pages) |
13 June 2007 | Return made up to 21/05/07; no change of members (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New secretary appointed (2 pages) |
9 June 2006 | Return made up to 21/05/06; full list of members (6 pages) |
9 June 2006 | Return made up to 21/05/06; full list of members (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 May 2005 | Return made up to 21/05/05; full list of members (6 pages) |
27 May 2005 | Return made up to 21/05/05; full list of members (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 May 2004 | Return made up to 21/05/04; full list of members (6 pages) |
24 May 2004 | Return made up to 21/05/04; full list of members
|
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: axel chartered accountants 3 minshull street knutsford cheshire WA16 6HG (1 page) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: axel chartered accountants 3 minshull street knutsford cheshire WA16 6HG (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 May 2003 | Incorporation (6 pages) |
21 May 2003 | Incorporation (6 pages) |