Chelford Road
Knutsford
Cheshire
WA16 8RB
Director Name | Robert George Bruce Marshall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 54 Manor Road Sandbach Cheshire CW11 2ND |
Secretary Name | Mr Robert Martin Withenshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Berrystead Hartford Northwich Cheshire CW8 1NG |
Secretary Name | Anne Josephine Jones |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 2003(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2008) |
Role | Book Keeper |
Correspondence Address | Moseley Hall Lodge Chelford Road Knutsford Cheshire WA16 8RB |
Registered Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Miss Anita Bridgette Jones 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £98 |
Cash | £1,416 |
Current Liabilities | £1,608 |
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
20 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2018 | Application to strike the company off the register (3 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
3 November 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
3 November 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
28 June 2017 | Notification of Anita Bridgette Jones as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Anita Bridgette Jones as a person with significant control on 6 April 2016 (2 pages) |
23 March 2017 | Resolutions
|
23 March 2017 | Resolutions
|
22 March 2017 | Resolutions
|
22 March 2017 | Resolutions
|
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
28 April 2016 | Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
28 April 2016 | Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 November 2008 | Appointment terminated secretary anne jones (1 page) |
28 November 2008 | Appointment terminated secretary anne jones (1 page) |
21 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
31 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
31 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
31 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
30 August 2006 | Secretary's particulars changed (1 page) |
30 August 2006 | Secretary's particulars changed (1 page) |
23 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
10 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
10 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
12 July 2004 | Return made up to 14/07/04; full list of members
|
12 July 2004 | Return made up to 14/07/04; full list of members
|
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | Incorporation (19 pages) |
14 July 2003 | Incorporation (19 pages) |