Kelsall
Tarporley
Cheshire
CW6 0RA
Director Name | Mrs Susan Margaret Claxton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2014(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 27 April 2021) |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 87 Old Coach Road Kelsall Tarporley Cheshire CW6 0RA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Bennett Brooks Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Correspondence Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01928 789084 |
---|---|
Telephone region | Runcorn |
Registered Address | Military House 24 Castle Street Chester CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Humphrey Kenneth Haslam Claxton 50.00% Ordinary |
---|---|
1 at £1 | Susan Margaret Claxton 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £70,063 |
Cash | £40,135 |
Current Liabilities | £6,679 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
27 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2021 | Application to strike the company off the register (3 pages) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
29 June 2020 | Previous accounting period shortened from 30 September 2020 to 31 May 2020 (1 page) |
4 December 2019 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
13 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
18 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
27 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
29 May 2015 | Director's details changed for Mrs Susan Margaret Claxton on 29 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Mrs Susan Margaret Claxton on 29 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Mr Humphrey Kenneth Haslam Claxton on 29 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Mr Humphrey Kenneth Haslam Claxton on 29 May 2015 (2 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders (5 pages) |
10 June 2014 | Appointment of Mrs Susan Margaret Claxton as a director (2 pages) |
10 June 2014 | Appointment of Mrs Susan Margaret Claxton as a director (2 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
15 January 2013 | Registered office address changed from Bennettbrooks First Floor 42 High Street Mold Flintshire CH7 1BH on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from Bennettbrooks First Floor 42 High Street Mold Flintshire CH7 1BH on 15 January 2013 (1 page) |
28 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Statement of capital following an allotment of shares on 25 November 2011
|
5 December 2011 | Statement of capital following an allotment of shares on 25 November 2011
|
5 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 November 2009 | Termination of appointment of Bennett Brooks Company Secretarial Services Ltd as a secretary (1 page) |
30 November 2009 | Termination of appointment of Bennett Brooks Company Secretarial Services Ltd as a secretary (1 page) |
8 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
8 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
7 October 2008 | Return made up to 08/09/08; no change of members (6 pages) |
7 October 2008 | Return made up to 08/09/08; no change of members (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 September 2007 | Return made up to 08/09/07; no change of members (6 pages) |
18 September 2007 | Return made up to 08/09/07; no change of members (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
20 September 2006 | Return made up to 08/09/06; full list of members (6 pages) |
20 September 2006 | Return made up to 08/09/06; full list of members (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
16 September 2005 | Return made up to 08/09/05; full list of members
|
16 September 2005 | Return made up to 08/09/05; full list of members
|
22 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 September 2004 | Return made up to 08/09/04; full list of members (6 pages) |
14 September 2004 | Return made up to 08/09/04; full list of members (6 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: 43/47 high street mold flintshire CH7 1BQ (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 43/47 high street mold flintshire CH7 1BQ (1 page) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Incorporation (9 pages) |
8 September 2003 | Incorporation (9 pages) |