Dukinfield
Cheshire
SK16 5HS
Secretary Name | Neil Hadfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Greenside Close Dukinfield Stockport Cheshire SK16 5HS |
Director Name | Amie Maris |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 June 2014) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 18 Boundary Street Northwich Cheshire CW9 7NG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 17 Leafield Road Disley Stockport Cheshire SK12 2JF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Disley |
Ward | Disley |
Built Up Area | New Mills |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Gaynor Hadfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,790 |
Cash | £532 |
Current Liabilities | £20,322 |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | Application to strike the company off the register (3 pages) |
20 October 2015 | Application to strike the company off the register (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
9 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
3 March 2015 | Registered office address changed from C/O Nw Accounts Limited 40 Buxton Road West Disley Stockport Cheshire SK12 2LY to C/O Nw Accounts Limited 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Nw Accounts Limited 40 Buxton Road West Disley Stockport Cheshire SK12 2LY to C/O Nw Accounts Limited 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Nw Accounts Limited 40 Buxton Road West Disley Stockport Cheshire SK12 2LY to C/O Nw Accounts Limited 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 3 March 2015 (1 page) |
9 January 2015 | Current accounting period extended from 31 August 2014 to 31 January 2015 (1 page) |
9 January 2015 | Current accounting period extended from 31 August 2014 to 31 January 2015 (1 page) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
16 June 2014 | Termination of appointment of Amie Maris as a director (1 page) |
16 June 2014 | Termination of appointment of Amie Maris as a director (1 page) |
27 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
26 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders
|
26 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders
|
31 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 March 2011 | Termination of appointment of Neil Hadfield as a secretary (1 page) |
15 March 2011 | Termination of appointment of Neil Hadfield as a secretary (1 page) |
24 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
22 August 2010 | Director's details changed for Amie Maris on 1 August 2010 (2 pages) |
22 August 2010 | Director's details changed for Gaynor Hadfield on 1 August 2010 (2 pages) |
22 August 2010 | Director's details changed for Gaynor Hadfield on 1 August 2010 (2 pages) |
22 August 2010 | Director's details changed for Amie Maris on 1 August 2010 (2 pages) |
22 August 2010 | Director's details changed for Amie Maris on 1 August 2010 (2 pages) |
22 August 2010 | Director's details changed for Gaynor Hadfield on 1 August 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from c/o christian douglass LLP 2 jordan street knott mill manchester M15 4PY united kingdom (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from c/o christian douglass LLP 2 jordan street knott mill manchester M15 4PY united kingdom (1 page) |
2 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from c/o christian douglass LLP 2 jordan street manchester M15 4PY (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from c/o christian douglass LLP 2 jordan street manchester M15 4PY (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
29 March 2008 | Return made up to 10/08/07; full list of members (4 pages) |
29 March 2008 | Return made up to 10/08/07; full list of members (4 pages) |
28 March 2008 | Ad 01/11/06\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
28 March 2008 | Ad 01/11/06\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
19 September 2006 | Return made up to 10/08/06; full list of members (6 pages) |
19 September 2006 | Return made up to 10/08/06; full list of members (6 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: 4 jordan street knott hill manchester M15 4PY (1 page) |
20 April 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
20 April 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: 4 jordan street knott hill manchester M15 4PY (1 page) |
22 August 2005 | Return made up to 10/08/05; full list of members (6 pages) |
22 August 2005 | Return made up to 10/08/05; full list of members (6 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New secretary appointed (1 page) |
27 July 2005 | New secretary appointed (1 page) |
27 July 2005 | New director appointed (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | New director appointed (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
10 August 2004 | Incorporation (12 pages) |
10 August 2004 | Incorporation (12 pages) |