34 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Secretary Name | Maria Elizabeth Spencer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Delves 34 Adlington Road Wilmslow Cheshire SK9 2BJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01625 521138 |
---|---|
Telephone region | Macclesfield |
Registered Address | Delves 34 Adlington Road Wilmslow Cheshire SK9 2BJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow Dean Row |
Built Up Area | Greater Manchester |
1 at £1 | Maria Elizabeth Spencer 50.00% Ordinary |
---|---|
1 at £1 | Michael Spencer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,597 |
Cash | £818 |
Current Liabilities | £5,440 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2017 | Application to strike the company off the register (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
4 January 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
10 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
12 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
20 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
29 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
15 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
5 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
20 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
8 October 2007 | Return made up to 13/08/07; full list of members (2 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
3 October 2006 | Return made up to 13/08/06; full list of members (2 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
24 August 2005 | Return made up to 13/08/05; full list of members (2 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | Registered office changed on 08/09/04 from: the post house, mill street congleton cheshire CW12 1AB (1 page) |
8 September 2004 | New secretary appointed (2 pages) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
13 August 2004 | Incorporation (9 pages) |