Norley
Frodsham
Cheshire
WA6 6NS
Director Name | Mr Paul Ronald Fisher |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2011(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centro 3 19 Mandela Street London NW1 0DU |
Director Name | Miss Zuzanna Krystyna Rafalat |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2011(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centro 3 19 Mandela Street London NW1 0DU |
Director Name | Sally Bevan |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Manor Farm Ashton Chester Cheshire CH3 8DG Wales |
Secretary Name | Claire Elizabeth Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Manor Farm Ashton Chester Cheshire CH3 8DG Wales |
Director Name | Monica Susan Lewis |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(3 months, 1 week after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 24 August 2004) |
Role | Administrator |
Correspondence Address | Manor Farm Ashton Chester Cheshire CH3 8DG Wales |
Secretary Name | Mr Quintin Caspar Braithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 August 2011) |
Role | Company Director |
Correspondence Address | Forest Villa Blakemere Lane Norley Frodsham WA6 6NS |
Registered Address | Unit 16 Premier Park Road One Winsford Industrial Estate Winsford Cheshire CW7 3PH |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 July |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2012 | Application to strike the company off the register (3 pages) |
9 July 2012 | Application to strike the company off the register (3 pages) |
26 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
26 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
18 February 2012 | Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU United Kingdom on 18 February 2012 (1 page) |
18 February 2012 | Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU United Kingdom on 18 February 2012 (1 page) |
29 November 2011 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
12 November 2011 | Previous accounting period extended from 30 April 2011 to 31 July 2011 (1 page) |
12 November 2011 | Previous accounting period extended from 30 April 2011 to 31 July 2011 (1 page) |
15 August 2011 | Appointment of Ms Zuzanna Rafalat as a director (2 pages) |
15 August 2011 | Appointment of Mr Paul Ronald Fisher as a director (2 pages) |
15 August 2011 | Termination of appointment of Quintin Braithwaite as a secretary (1 page) |
15 August 2011 | Appointment of Ms Zuzanna Rafalat as a director (2 pages) |
15 August 2011 | Termination of appointment of Quintin Braithwaite as a secretary (1 page) |
15 August 2011 | Registered office address changed from Forest Villa Blakemere Lane Norley Frodsham Cheshire WA6 6NS United Kingdom on 15 August 2011 (1 page) |
15 August 2011 | Appointment of Mr Paul Ronald Fisher as a director (2 pages) |
15 August 2011 | Registered office address changed from Forest Villa Blakemere Lane Norley Frodsham Cheshire WA6 6NS United Kingdom on 15 August 2011 (1 page) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
22 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
11 May 2009 | Director's Change of Particulars / claire lewis / 10/05/2009 / Surname was: lewis, now: braithwaite; Street was: blakemere lane, now: forest villa blakemere lane (2 pages) |
11 May 2009 | Director's change of particulars / claire lewis / 10/05/2009 (2 pages) |
7 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
22 April 2008 | Capitals not rolled up (2 pages) |
22 April 2008 | Capitals not rolled up (2 pages) |
21 April 2008 | Location of debenture register (1 page) |
21 April 2008 | Director's change of particulars / claire lewis / 21/06/2007 (2 pages) |
21 April 2008 | Secretary's change of particulars / quintin braithwaite / 21/06/2007 (2 pages) |
21 April 2008 | Location of debenture register (1 page) |
21 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from manor farm, ashton chester cheshire CH3 8DG (1 page) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
21 April 2008 | Director's Change of Particulars / claire lewis / 21/06/2007 / Title was: , now: ms; HouseName/Number was: , now: forest villa; Street was: manor farm, now: blakemere lane; Area was: ashton, now: norley; Post Town was: chester, now: frodsham; Post Code was: CH3 8DG, now: WA6 6NS; Country was: , now: united kingdom; Occupation was: chartered account (2 pages) |
21 April 2008 | Secretary's Change of Particulars / quintin braithwaite / 21/06/2007 / Title was: , now: mr; HouseName/Number was: , now: forest villa; Street was: radbroke cottage, now: blakemere lane; Area was: stocks lane over peover, now: norley; Post Town was: knutsford, now: frodsham; Post Code was: WA16 9EZ, now: WA6 6NS; Country was: , now: united kingdom (2 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from manor farm, ashton chester cheshire CH3 8DG (1 page) |
8 March 2008 | Resolutions
|
8 March 2008 | Nc inc already adjusted 12/02/08 (1 page) |
8 March 2008 | Resolutions
|
8 March 2008 | Nc inc already adjusted 12/02/08 (1 page) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 February 2008 | Resolutions
|
21 February 2008 | Resolutions
|
26 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
24 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
22 April 2005 | Return made up to 19/04/05; full list of members (2 pages) |
22 April 2005 | Return made up to 19/04/05; full list of members (2 pages) |
15 September 2004 | New secretary appointed (3 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New secretary appointed (3 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
30 July 2004 | Company name changed peg bag LIMITED\certificate issued on 30/07/04 (3 pages) |
30 July 2004 | Company name changed peg bag LIMITED\certificate issued on 30/07/04 (3 pages) |
27 July 2004 | New director appointed (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | New director appointed (1 page) |
19 April 2004 | Incorporation (19 pages) |
19 April 2004 | Incorporation (19 pages) |