Pentre
Deeside
Flintshire
CH5 2AG
Wales
Secretary Name | Wendy Masser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Hampton Avenue Pentre Deeside Flintshire CH5 2AG Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hadfield House Hadfield Street Northwich Cheshire CW9 5LU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
50 at £1 | M. Masser 50.00% Ordinary |
---|---|
50 at £1 | Mrs W. Masser 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,668 |
Cash | £2,397 |
Current Liabilities | £58,676 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2015 | Final Gazette dissolved following liquidation (1 page) |
5 June 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
9 May 2014 | Liquidators statement of receipts and payments to 7 March 2014 (6 pages) |
9 May 2014 | Liquidators statement of receipts and payments to 7 March 2014 (6 pages) |
9 May 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (6 pages) |
14 May 2013 | Liquidators statement of receipts and payments to 7 March 2013 (6 pages) |
14 May 2013 | Liquidators statement of receipts and payments to 7 March 2013 (6 pages) |
14 May 2013 | Liquidators' statement of receipts and payments to 7 March 2013 (6 pages) |
8 May 2012 | Liquidators' statement of receipts and payments to 7 March 2012 (5 pages) |
8 May 2012 | Liquidators statement of receipts and payments to 7 March 2012 (5 pages) |
8 May 2012 | Liquidators statement of receipts and payments to 7 March 2012 (5 pages) |
17 March 2011 | Registered office address changed from C/O Bradshaws, Charter Court 2 Well House Barns Chester Road, Bretton Chester Cheshire CH4 0DH United Kingdom on 17 March 2011 (2 pages) |
14 March 2011 | Resolutions
|
14 March 2011 | Appointment of a voluntary liquidator (1 page) |
14 March 2011 | Statement of affairs with form 4.19 (4 pages) |
30 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders Statement of capital on 2010-09-30
|
30 September 2010 | Director's details changed for Michael Masser on 21 July 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
20 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from red hill house, hope street saltney, chester chester CH4 8BU (1 page) |
11 September 2008 | Return made up to 21/07/08; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
22 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
2 October 2006 | Return made up to 21/07/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
5 September 2005 | Return made up to 21/07/05; full list of members (2 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
17 November 2004 | Return made up to 21/07/04; full list of members (6 pages) |
29 October 2004 | Ad 15/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
21 July 2003 | Incorporation (16 pages) |