Clough Hall
Kidsgrove
Stoke On Trent
ST7 1BD
Secretary Name | Vilma Marie Mainwaring |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2003(same day as company formation) |
Role | Bookkeeper Admin |
Correspondence Address | 60 Beech Drive Clough Hall Kidsgrove Stoke On Trent Staffordshire ST7 1BD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Post House Mill Street Congleton Cheshire CW12 1AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2014 |
---|---|
Net Worth | £1,277 |
Cash | £3,954 |
Current Liabilities | £2,677 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2010 | Application to strike the company off the register (3 pages) |
19 February 2010 | Application to strike the company off the register (3 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders Statement of capital on 2009-10-19
|
19 October 2009 | Director's details changed for Sydney Mainwaring on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders Statement of capital on 2009-10-19
|
19 October 2009 | Director's details changed for Sydney Mainwaring on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Sydney Mainwaring on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders Statement of capital on 2009-10-19
|
12 October 2009 | Previous accounting period shortened from 30 November 2009 to 31 March 2009 (1 page) |
12 October 2009 | Previous accounting period shortened from 30 November 2009 to 31 March 2009 (1 page) |
22 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
22 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
19 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
24 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
31 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
31 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 3 ridge house ridge house drive festival park stoke on trent staffordshire ST1 5SJ (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 3 ridge house ridge house drive festival park stoke on trent staffordshire ST1 5SJ (1 page) |
7 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 November 2005 (9 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 November 2005 (9 pages) |
13 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
13 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
21 April 2005 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
21 April 2005 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
21 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
3 November 2004 | Return made up to 07/10/04; full list of members (6 pages) |
3 November 2004 | Return made up to 07/10/04; full list of members (6 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: the post house, mill street congleton cheshire CW12 1AB (2 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: the post house, mill street congleton cheshire CW12 1AB (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
7 October 2003 | Incorporation (9 pages) |