Handforth
Cheshire
SK9 3HP
Secretary Name | Mrs Vivienne Susan Marshall Fowler |
---|---|
Status | Closed |
Appointed | 06 October 2015(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 25 February 2022) |
Role | Company Director |
Correspondence Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Director Name | Mr Andrew John Parkin |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 160 Thisselt Road Canvey Island Essex SS8 9BL |
Secretary Name | Mr Andrew John Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Thisselt Road Canvey Island Essex SS8 9BL |
Secretary Name | Tracey Catherine Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 Thisselt Road Canvey Island Essex SS8 9BL |
Secretary Name | Adrian Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(2 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 06 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Harberton Road London N19 3JT |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £128 |
Cash | £35,339 |
Current Liabilities | £66,677 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 January 2021 | Removal of liquidator by court order (21 pages) |
---|---|
29 August 2019 | Liquidators' statement of receipts and payments to 12 July 2019 (17 pages) |
13 September 2018 | Liquidators' statement of receipts and payments to 12 July 2018 (16 pages) |
26 February 2018 | Resolutions
|
23 January 2018 | Appointment of a voluntary liquidator (3 pages) |
23 January 2018 | Removal of liquidator by court order (20 pages) |
31 October 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 October 2017 | Notification of Vivienne Susan Marshall-Fowler as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 October 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
31 October 2017 | Notification of Vivienne Susan Marshall-Fowler as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
7 August 2017 | Registered office address changed from 41B Woodland Gardens London N10 3UE England to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 7 August 2017 (2 pages) |
7 August 2017 | Registered office address changed from 41B Woodland Gardens London N10 3UE England to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 7 August 2017 (2 pages) |
2 August 2017 | Resolutions
|
2 August 2017 | Statement of affairs (8 pages) |
2 August 2017 | Appointment of a voluntary liquidator (1 page) |
2 August 2017 | Appointment of a voluntary liquidator (1 page) |
2 August 2017 | Statement of affairs (8 pages) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 October 2015 | Termination of appointment of Adrian Fowler as a secretary on 6 October 2015 (1 page) |
12 October 2015 | Appointment of Mrs Vivienne Susan Marshall Fowler as a secretary on 6 October 2015 (2 pages) |
12 October 2015 | Registered office address changed from 99 Harberton Road London N19 3JT to 41B Woodland Gardens London N10 3UE on 12 October 2015 (1 page) |
12 October 2015 | Appointment of Mrs Vivienne Susan Marshall Fowler as a secretary on 6 October 2015 (2 pages) |
12 October 2015 | Registered office address changed from 99 Harberton Road London N19 3JT to 41B Woodland Gardens London N10 3UE on 12 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Adrian Fowler as a secretary on 6 October 2015 (1 page) |
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 October 2013 | Registered office address changed from 41 Woodsome Road London NW5 1SA England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 41 Woodsome Road London NW5 1SA England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 41 Woodsome Road London NW5 1SA England on 3 October 2013 (1 page) |
19 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Registered office address changed from 35 Dartmouth Park Avenue London NW5 1JL United Kingdom on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from 35 Dartmouth Park Avenue London NW5 1JL United Kingdom on 19 April 2013 (1 page) |
19 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 May 2012 | Director's details changed for Vivienne Marshall Fowler on 20 December 2011 (2 pages) |
28 May 2012 | Director's details changed for Vivienne Marshall Fowler on 20 December 2011 (2 pages) |
28 May 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Secretary's details changed for Adrian Fowler on 20 December 2011 (1 page) |
28 May 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Secretary's details changed for Adrian Fowler on 20 December 2011 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Registered office address changed from Jackeaves Tinkers Lane Wigginton Hertfordshire HP23 6JB on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from Jackeaves Tinkers Lane Wigginton Hertfordshire HP23 6JB on 20 December 2011 (1 page) |
21 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 April 2010 | Director's details changed for Vivienne Marshall Fowler on 1 January 2010 (2 pages) |
30 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Vivienne Marshall Fowler on 1 January 2010 (2 pages) |
30 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Vivienne Marshall Fowler on 1 January 2010 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 February 2007 | Return made up to 02/02/07; full list of members (6 pages) |
17 February 2007 | Return made up to 02/02/07; full list of members (6 pages) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 160 thisselt road canvey island essex SS8 9BL (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 160 thisselt road canvey island essex SS8 9BL (1 page) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | New secretary appointed (2 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 March 2006 | Return made up to 02/02/06; full list of members (6 pages) |
3 March 2006 | Return made up to 02/02/06; full list of members (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Director's particulars changed (1 page) |
7 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
7 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
9 December 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
9 December 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
16 February 2004 | New director appointed (1 page) |
16 February 2004 | New director appointed (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Incorporation (11 pages) |
2 February 2004 | Incorporation (11 pages) |