Winterley
Sandbach
CW11 4NH
Secretary Name | Ian Christopher Poulson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 11 months (closed 25 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hollyfields Winterley Sandbach CW11 4NH |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 6 Hollyfields Winterley Sandbach CW11 4NH |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Haslington |
Ward | Haslington |
Built Up Area | Wheelock Heath |
1000 at £1 | Mrs Brigitte Therese Kershaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £119,583 |
Cash | £123,902 |
Current Liabilities | £6,396 |
Latest Accounts | 28 February 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
25 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2023 | Application to strike the company off the register (1 page) |
23 May 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
22 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
10 May 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
12 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
12 August 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
19 March 2018 | Micro company accounts made up to 28 February 2018 (7 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
24 April 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
24 April 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
30 March 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
4 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
12 April 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
12 April 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
19 April 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
12 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
12 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
3 May 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
15 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
8 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Brigitte Therese Kershaw on 12 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Brigitte Therese Kershaw on 12 February 2010 (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
26 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
26 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
7 May 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
15 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
23 May 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
11 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
11 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 February 2006 | Return made up to 12/02/06; full list of members (6 pages) |
22 February 2006 | Return made up to 12/02/06; full list of members (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
31 March 2005 | Return made up to 12/02/05; full list of members
|
31 March 2005 | Return made up to 12/02/05; full list of members
|
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New secretary appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Ad 12/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Ad 12/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: procur LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
19 February 2004 | Resolutions
|
19 February 2004 | Registered office changed on 19/02/04 from: procur LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
19 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Incorporation (18 pages) |
12 February 2004 | Incorporation (18 pages) |