Wychwood Park
Weston
Cheshire
CW2 5GR
Secretary Name | Zoe Kenneally |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(3 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 18 May 2010) |
Role | Company Director |
Correspondence Address | 9 Freshwater Drive Wychwood Park Weston Cheshire CW2 5GR |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,496 |
Cash | £11,292 |
Current Liabilities | £221,130 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from 8 mallard court mallard way crewe cheshire CW1 6ZQ (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from 8 mallard court mallard way crewe cheshire CW1 6ZQ (1 page) |
25 June 2009 | Return made up to 28/11/08; full list of members (5 pages) |
25 June 2009 | Return made up to 28/11/07; full list of members (5 pages) |
25 June 2009 | Return made up to 28/11/08; full list of members (5 pages) |
25 June 2009 | Return made up to 28/11/07; full list of members (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from city wharf new bailey street manchester M3 5ER (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from city wharf new bailey street manchester M3 5ER (1 page) |
19 April 2007 | Return made up to 28/11/06; full list of members (6 pages) |
19 April 2007 | Return made up to 28/11/06; full list of members
|
31 October 2006 | Return made up to 28/11/05; full list of members (6 pages) |
31 October 2006 | Return made up to 28/11/05; full list of members (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
25 January 2005 | Return made up to 28/11/04; full list of members (5 pages) |
25 January 2005 | Return made up to 28/11/04; full list of members (5 pages) |
7 July 2004 | Particulars of mortgage/charge (5 pages) |
7 July 2004 | Particulars of mortgage/charge (5 pages) |
4 June 2004 | Ad 28/05/04--------- £ si 10@1=10 £ ic 140/150 (2 pages) |
4 June 2004 | Ad 28/05/04--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
4 June 2004 | Ad 28/05/04--------- £ si 40@1=40 £ ic 100/140 (2 pages) |
4 June 2004 | Ad 28/05/04--------- £ si 10@1=10 £ ic 140/150 (2 pages) |
4 June 2004 | Ad 28/05/04--------- £ si 40@1=40 £ ic 100/140 (2 pages) |
4 June 2004 | Ad 28/05/04--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director's particulars changed (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Director's particulars changed (1 page) |
8 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | Ad 28/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 March 2004 | Ad 28/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
8 January 2004 | Company name changed sg co 19 LIMITED\certificate issued on 08/01/04 (2 pages) |
8 January 2004 | Company name changed sg co 19 LIMITED\certificate issued on 08/01/04 (2 pages) |
28 November 2003 | Incorporation (12 pages) |