6331 Hunenberg
Switzerland
Secretary Name | Leslie Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 07 June 2011) |
Role | Sales Manager |
Correspondence Address | 74a King Street Knutsford Cheshire WA16 6ED |
Secretary Name | Go Ahead Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Correspondence Address | 39-40 Calthorpe Road Birmingham West Midlands B15 1TS |
Registered Address | 74a King Street Knutsford Cheshire WA16 6ED |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2014 |
---|---|
Net Worth | £1,794 |
Cash | £2,125 |
Current Liabilities | £4,798 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2011 | Application to strike the company off the register (3 pages) |
11 February 2011 | Application to strike the company off the register (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Termination of appointment of Go Ahead Services Limited as a secretary (1 page) |
18 February 2010 | Termination of appointment of Go Ahead Services Limited as a secretary (1 page) |
18 February 2010 | Director's details changed for Claudia Hesse on 31 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Termination of appointment of Go Ahead Services Limited as a secretary (1 page) |
18 February 2010 | Director's details changed for Claudia Hesse on 31 January 2010 (2 pages) |
18 February 2010 | Termination of appointment of Go Ahead Services Limited as a secretary (1 page) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 May 2009 | Secretary's Change of Particulars / leslie watson / 01/12/2008 / HouseName/Number was: , now: 74A; Street was: 37, the courtyard, now: king street; Post Town was: bostock hall, now: knutsford; Region was: , now: cheshire; Post Code was: CW10 9JN, now: WA16 6ED; Country was: , now: united kingdom (1 page) |
28 May 2009 | Return made up to 02/01/09; full list of members (3 pages) |
28 May 2009 | Return made up to 02/01/09; full list of members (3 pages) |
28 May 2009 | Secretary's change of particulars / leslie watson / 01/12/2008 (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 37 the courtyard bostock hall bostock nr middlewich cheshire CW10 9JN (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 37 the courtyard bostock hall bostock nr middlewich cheshire CW10 9JN (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
2 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 March 2006 | Return made up to 02/01/06; full list of members (2 pages) |
22 March 2006 | Return made up to 02/01/06; full list of members (2 pages) |
19 December 2005 | Return made up to 05/12/05; full list of members
|
19 December 2005 | Return made up to 05/12/05; full list of members (7 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 39/40 calthorpe road birmingham west midlands B15 1TS (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 39/40 calthorpe road birmingham west midlands B15 1TS (1 page) |
21 February 2005 | Return made up to 02/01/05; full list of members (2 pages) |
21 February 2005 | Return made up to 02/01/05; full list of members (2 pages) |
14 January 2004 | New secretary appointed (1 page) |
14 January 2004 | New secretary appointed (1 page) |
5 December 2003 | Incorporation (16 pages) |