Holmes Chapel
Cheshire
CW4 7BY
Secretary Name | Vivienne Jane Ashley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(1 day after company formation) |
Appointment Duration | 9 years, 4 months (closed 13 November 2012) |
Role | Contract Cleaner |
Correspondence Address | 2a Sandiford Road Holmes Chapel Cheshire CW4 7BY |
Director Name | Robert George Bruce Marshall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 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 | 15 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Berrystead Hartford Northwich Cheshire CW8 1NG |
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 |
1 at £1 | Mr Paul Robert Ashley 16.67% Ordinary E |
---|---|
1 at £1 | Mr Paul Robert Ashley 16.67% Ordinary F |
1 at £1 | Mr Robert John Ashley 16.67% Ordinary A |
1 at £1 | Mr Robert John Ashley 16.67% Ordinary B |
1 at £1 | Mrs Vivienne Jane Ashley 16.67% Ordinary C |
1 at £1 | Mrs Vivienne Jane Ashley 16.67% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£21,515 |
Current Liabilities | £22,155 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
7 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
11 September 2009 | Secretary's Change of Particulars / vivienne ashley / 27/08/2009 / Area was: holmes chapel, now: ; Post Town was: crewe, now: holmes chapel (1 page) |
11 September 2009 | Director's change of particulars / robert ashley / 27/08/2009 (1 page) |
11 September 2009 | Secretary's change of particulars / vivienne ashley / 27/08/2009 (1 page) |
11 September 2009 | Director's Change of Particulars / robert ashley / 27/08/2009 / Area was: holmes chapel, now: ; Post Town was: crewe, now: holmes chapel (1 page) |
8 September 2009 | Director's change of particulars / robert ashley / 27/08/2009 (1 page) |
8 September 2009 | Secretary's change of particulars / vivienne ashley / 27/08/2009 (1 page) |
8 September 2009 | Director's Change of Particulars / robert ashley / 27/08/2009 / HouseName/Number was: , now: 2A; Street was: 27 brooklands drive, now: sandiford road; Area was: goostrey, now: holmes chapel; Post Code was: CW4 8JD, now: CW4 7BY; Country was: , now: england (1 page) |
8 September 2009 | Secretary's Change of Particulars / vivienne ashley / 27/08/2009 / HouseName/Number was: , now: 2A; Street was: 27 brooklands drive, now: sandiford road; Area was: , now: holmes chapel; Post Town was: goostrey, now: crewe; Post Code was: CW4 8JD, now: CW4 7BY; Country was: , now: england (1 page) |
10 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
15 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
30 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
30 August 2006 | Return made up to 15/07/06; no change of members (2 pages) |
30 August 2006 | Return made up to 15/07/06; no change of members (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
10 August 2005 | Return made up to 15/07/05; full list of members (3 pages) |
10 August 2005 | Return made up to 15/07/05; full list of members (3 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
16 July 2004 | Return made up to 15/07/04; full list of members (6 pages) |
16 July 2004 | Return made up to 15/07/04; full list of members (6 pages) |
10 August 2003 | Director resigned (1 page) |
10 August 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (3 pages) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New director appointed (3 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Incorporation (17 pages) |