Sandbach
Cheshire
CW11 4NE
Secretary Name | Sausage Nose Productions Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 November 2005(2 years after company formation) |
Appointment Duration | 14 years (closed 03 December 2019) |
Correspondence Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
Director Name | Scott David Cromar |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Arlington Court Arlington Road Twickenham Middlesex TW1 2AU |
Director Name | Paul Rodney Khullar |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(same day as company formation) |
Role | TV Producer |
Correspondence Address | 23 Chilworth Mews London W1T 5NA |
Secretary Name | Scott David Cromar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Arlington Court Arlington Road Twickenham Middlesex TW1 2AU |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
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 |
100 at £1 | Mr Philip Mcknight 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£399 |
Cash | £1,691 |
Current Liabilities | £33,585 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2019 | Application to strike the company off the register (3 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
17 August 2018 | Micro company accounts made up to 30 November 2017 (7 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
31 July 2017 | Micro company accounts made up to 30 November 2016 (7 pages) |
31 July 2017 | Micro company accounts made up to 30 November 2016 (7 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
17 March 2016 | Director's details changed for Mr Philip Mcknight on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Philip Mcknight on 17 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Philip Mcknight on 11 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Philip Mcknight on 11 March 2016 (2 pages) |
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
8 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
8 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to 3 Crewe Road Sandbach Cheshire CW11 4NE on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to 3 Crewe Road Sandbach Cheshire CW11 4NE on 19 January 2015 (1 page) |
9 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
9 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
29 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
19 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
24 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
24 January 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Secretary's particulars changed (1 page) |
17 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
17 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
16 January 2007 | Secretary's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
13 February 2006 | Accounts for a dormant company made up to 30 November 2005 (3 pages) |
13 February 2006 | Accounts for a dormant company made up to 30 November 2005 (3 pages) |
26 January 2006 | Return made up to 12/11/05; full list of members (2 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: 2 mountview court 310 barnet lane whetstone london N20 0YZ (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 2 mountview court 310 barnet lane whetstone london N20 0YZ (1 page) |
26 January 2006 | Return made up to 12/11/05; full list of members (2 pages) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | New secretary appointed (1 page) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | New secretary appointed (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
23 June 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
23 June 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
23 June 2005 | Ad 12/11/03--------- £ si 99@1 (3 pages) |
23 June 2005 | Ad 12/11/03--------- £ si 99@1 (3 pages) |
24 January 2005 | Return made up to 12/11/04; full list of members
|
24 January 2005 | Return made up to 12/11/04; full list of members
|
12 November 2003 | New director appointed (1 page) |
12 November 2003 | New secretary appointed (1 page) |
12 November 2003 | New director appointed (1 page) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | New secretary appointed (1 page) |
12 November 2003 | Incorporation (13 pages) |
12 November 2003 | Incorporation (13 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | New director appointed (1 page) |
12 November 2003 | New director appointed (1 page) |