Knutsford
Cheshire
WA16 8QN
Secretary Name | Mrs Sarah Isabel Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Edge 29 Goughs Lane Knutsford Cheshire WA16 8QN |
Secretary Name | Amanda Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Siddington Post Office Siddington Bank Farm Chelford Road Siddington Macclesfield Cheshire SK11 9LF |
Registered Address | The Eaves Two Roadside Court Alderley Road Chelford Macclesfield Cheshire SK11 9AP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Chelford |
Ward | Chelford |
50 at £1 | Sarah Isabel Williams 50.00% Ordinary B Non Voting |
---|---|
50 at £1 | Timothy Adam Williams 50.00% Ordinary A |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2013 | Director's details changed for Mr Timothy Adam Williams on 1 January 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Timothy Adam Williams on 1 January 2013 (2 pages) |
12 June 2013 | Secretary's details changed for Mrs Sarah Isabel Williams on 1 January 2013 (2 pages) |
12 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Secretary's details changed for Mrs Sarah Isabel Williams on 1 January 2013 (2 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
27 September 2012 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom on 27 September 2012 (1 page) |
22 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
1 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Director's details changed for Mr Timothy Adam Williams on 1 January 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Timothy Adam Williams on 1 January 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Mrs Sarah Isabel Williams on 1 January 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Mrs Sarah Isabel Williams on 1 January 2011 (2 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
21 February 2011 | Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 21 February 2011 (1 page) |
5 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
21 August 2009 | Director's change of particulars / timothy williams / 14/08/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / sarah williams / 14/08/2009 (1 page) |
7 August 2009 | Return made up to 28/05/09; full list of members (3 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
2 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
7 August 2007 | Return made up to 28/05/07; full list of members
|
4 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
13 September 2006 | Return made up to 28/05/06; full list of members
|
20 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
28 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: 31 great king street macclesfield cheshire SK11 6PL (1 page) |
26 May 2005 | Location of register of members (1 page) |
23 March 2005 | Secretary's particulars changed (1 page) |
23 March 2005 | Director's particulars changed (1 page) |
28 June 2004 | Secretary resigned (2 pages) |
28 May 2004 | Incorporation (20 pages) |