Allerton Bywater
West Yorkshire
WF10 2EU
Secretary Name | Emma Elizabeth Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(1 year, 9 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 16 December 2005) |
Role | Company Director |
Correspondence Address | Oak Tree Barn Radway Green Road Barthomley Crewe Cheshire CW2 5PQ |
Secretary Name | Suzanne Louise Parker |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 March 2007) |
Role | Company Director |
Correspondence Address | 19 Freshwater Drive The Vistas Wychwood Park Weston Cheshire CW2 5GR |
Secretary Name | Suzanne Louise Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 March 2007) |
Role | Company Director |
Correspondence Address | 19 Freshwater Drive The Vistas Wychwood Park Weston Cheshire CW2 5GR |
Secretary Name | Emma Elizabeth Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Oak Tree Barn Radway Green Road Barthomley Crewe Cheshire CW2 5PQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(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 | 03 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | IP |
---|
Registered Address | St Mary's House Crewe Road Alsager Stoke-On-Trent ST7 2EW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Johnathan George Parker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,921 |
Current Liabilities | £18,921 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 3 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months, 3 weeks from now) |
13 June 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
---|---|
18 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
7 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
15 May 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
4 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
4 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
15 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
6 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
18 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
18 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
1 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
21 February 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
10 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Director's details changed for Jonathan George Parker on 1 December 2010 (2 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Director's details changed for Jonathan George Parker on 1 December 2010 (2 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Director's details changed for Jonathan George Parker on 1 December 2010 (2 pages) |
17 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Jonathan George Parker on 6 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Jonathan George Parker on 6 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Jonathan George Parker on 6 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
6 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 19-21 crewe road, alsager stoke on trent staffs ST7 2EP (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 19-21 crewe road, alsager stoke on trent staffs ST7 2EP (1 page) |
4 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
4 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
29 January 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
29 January 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
3 July 2008 | Appointment terminated secretary emma marshall (1 page) |
3 July 2008 | Appointment terminated secretary emma marshall (1 page) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
5 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | Return made up to 03/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 03/02/06; full list of members (2 pages) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | Secretary resigned (1 page) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
1 December 2005 | Secretary resigned (1 page) |
13 May 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
13 May 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
4 February 2005 | Return made up to 03/02/05; full list of members (2 pages) |
4 February 2005 | Return made up to 03/02/05; full list of members (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
3 February 2004 | Incorporation (9 pages) |
3 February 2004 | Incorporation (9 pages) |