Wilmslow
Cheshire
SK9 5JY
Secretary Name | Mrs Adele Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2009(5 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 December 2013) |
Role | Secretary |
Correspondence Address | 3 Westward Road Wilmslow Cheshire SK9 5JY |
Director Name | Mrs Adele Thomson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 111a Gravel Lane Wilmslow Cheshire SK9 6LZ |
Secretary Name | Mr John David Shackleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Huxley Drive Bramhall Stockport Cheshire SK7 2PH |
Registered Address | 3 Westward Road Wilmslow Cheshire SK9 5JY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | Application to strike the company off the register (3 pages) |
27 August 2013 | Application to strike the company off the register (3 pages) |
3 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-03
|
3 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-03
|
3 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-03
|
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Secretary's details changed for Mrs Adele Thomson on 1 January 2011 (1 page) |
5 August 2011 | Secretary's details changed for Mrs Adele Thomson on 1 January 2011 (1 page) |
5 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Secretary's details changed for Mrs Adele Thomson on 1 January 2011 (1 page) |
5 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Director's details changed for Mr Brian Robert Thomson on 1 January 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Brian Robert Thomson on 1 January 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Brian Robert Thomson on 1 January 2011 (2 pages) |
11 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Registered office address changed from 111a Gravel Lane Wilmslow Cheshire SK9 6LZ on 30 July 2010 (1 page) |
30 July 2010 | Registered office address changed from 111a Gravel Lane Wilmslow Cheshire SK9 6LZ on 30 July 2010 (1 page) |
10 August 2009 | Appointment terminated director adele thomson (1 page) |
10 August 2009 | Director appointed mr brian robert thomson (1 page) |
10 August 2009 | Director appointed mr brian robert thomson (1 page) |
10 August 2009 | Secretary appointed mrs adele thomson (1 page) |
10 August 2009 | Secretary appointed mrs adele thomson (1 page) |
10 August 2009 | Appointment Terminated Director adele thomson (1 page) |
8 August 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
8 August 2009 | Accounts made up to 31 March 2009 (5 pages) |
3 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Appointment terminated secretary john shackleton (1 page) |
7 January 2009 | Appointment Terminated Secretary john shackleton (1 page) |
16 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
22 May 2008 | Director's Change of Particulars / adele hall / 20/05/2008 / Surname was: hall, now: thomson; HouseName/Number was: , now: 111A; Street was: 111A gravel lane, now: gravel lane (1 page) |
22 May 2008 | Director's change of particulars / adele hall / 20/05/2008 (1 page) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 September 2007 | Return made up to 09/07/07; no change of members (6 pages) |
13 September 2007 | Return made up to 09/07/07; no change of members
|
18 June 2007 | Registered office changed on 18/06/07 from: 14 downesway alderley edge cheshire SK9 7XB (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 14 downesway alderley edge cheshire SK9 7XB (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 August 2006 | Return made up to 09/07/06; full list of members (6 pages) |
21 August 2006 | Return made up to 09/07/06; full list of members (6 pages) |
6 January 2006 | Accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
12 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
12 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
13 August 2004 | Ad 09/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 2004 | Ad 09/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
21 July 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
9 July 2004 | Incorporation (12 pages) |
9 July 2004 | Incorporation (12 pages) |