Wilmslow
Cheshire
SK9 1LR
Director Name | Robin Charles Fletcher |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Director Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Solstar House 11 Blackwell Close Stonehouse Gloucestershire GL10 2HF Wales |
Secretary Name | Susan Margaret Irwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Solstar House 11 Blackwell Close Stonehouse Gloucestershire GL10 2HF Wales |
Director Name | Mr Antony John Crerar |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Copse Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6HA |
Director Name | Gareth Davies |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 12 months after company formation) |
Appointment Duration | 3 years (resigned 08 July 2008) |
Role | Consultant |
Correspondence Address | 4 Coed Y Wennol Caerphilly Mid Glamorgan CF83 2QL Wales |
Secretary Name | Brian Philip Whitson Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(2 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2007) |
Role | Co Director |
Correspondence Address | Millers Cottage 61 Telegraph Street Shipston On Stour Warwickshire CV36 4DA |
Director Name | Mrs Sonja Johanna Fletcher |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 July 2007(3 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2009) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 11 Blackwell Close Stonehouse Gloucestershire GL10 2HF Wales |
Secretary Name | Robin Charles Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Solstar House 11 Blackwell Close Stonehouse Gloucestershire GL10 2HF Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 173 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
80 at £1 | Jane Nugent 80.00% Ordinary |
---|---|
20 at £1 | Gerard Kelly 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,417 |
Cash | £29,168 |
Current Liabilities | £3,744 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2013 | Application to strike the company off the register (3 pages) |
1 February 2013 | Application to strike the company off the register (3 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
29 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
23 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Termination of appointment of Robin Fletcher as a secretary (1 page) |
7 April 2011 | Termination of appointment of Robin Fletcher as a director (1 page) |
7 April 2011 | Termination of appointment of Antony Crerar as a director (1 page) |
7 April 2011 | Director's details changed for Ms Jane Frances Nugent on 7 April 2011 (2 pages) |
7 April 2011 | Termination of appointment of Antony Crerar as a director (1 page) |
7 April 2011 | Termination of appointment of Robin Fletcher as a secretary (1 page) |
7 April 2011 | Director's details changed for Ms Jane Frances Nugent on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Ms Jane Frances Nugent on 7 April 2011 (2 pages) |
7 April 2011 | Termination of appointment of Robin Fletcher as a director (1 page) |
4 April 2011 | Registered office address changed from Solstar House 11 Blackwell Close Stonehouse Gloucestershire GL10 2HF on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from Solstar House 11 Blackwell Close Stonehouse Gloucestershire GL10 2HF on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from Solstar House 11 Blackwell Close Stonehouse Gloucestershire GL10 2HF on 4 April 2011 (1 page) |
11 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Ms Jane Frances Nugent on 22 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Ms Jane Frances Nugent on 22 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 September 2009 | Director appointed ms jane frances nugent (1 page) |
30 September 2009 | Director appointed ms jane frances nugent (1 page) |
16 September 2009 | Appointment terminated director sonja fletcher (1 page) |
16 September 2009 | Appointment Terminated Director sonja fletcher (1 page) |
25 August 2009 | Ad 01/07/09 gbp si 90@1=90 gbp ic 1/91 (2 pages) |
25 August 2009 | Ad 01/07/09\gbp si 90@1=90\gbp ic 1/91\ (2 pages) |
12 August 2009 | Return made up to 22/06/09; full list of members (4 pages) |
12 August 2009 | Return made up to 22/06/09; full list of members (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 September 2008 | Return made up to 22/06/07; full list of members (8 pages) |
22 September 2008 | Return made up to 22/06/08; full list of members
|
22 September 2008 | Return made up to 22/06/08; full list of members
|
22 September 2008 | Return made up to 22/06/07; full list of members (8 pages) |
21 August 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 August 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
11 July 2008 | Appointment Terminated Director gareth davies (1 page) |
11 July 2008 | Appointment terminated director gareth davies (1 page) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | New secretary appointed (1 page) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | Secretary resigned (1 page) |
28 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | Secretary resigned (1 page) |
28 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | New director appointed (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
18 July 2006 | Return made up to 22/06/06; full list of members
|
10 July 2006 | New secretary appointed (1 page) |
10 July 2006 | New secretary appointed (1 page) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | New director appointed (1 page) |
8 July 2005 | Ad 12/11/04--------- £ si 9@1 (2 pages) |
8 July 2005 | Ad 12/11/04--------- £ si 9@1 (2 pages) |
30 June 2005 | Return made up to 22/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 22/06/05; full list of members
|
14 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 February 2005 | New director appointed (1 page) |
9 February 2005 | New director appointed (1 page) |
29 June 2004 | Return made up to 22/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 22/06/04; full list of members (6 pages) |
30 April 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
30 April 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Incorporation (17 pages) |
3 July 2003 | Incorporation (17 pages) |