Tiverton
Tarporley
Cheshire
CW6 9NA
Secretary Name | Cheryl Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 2006) |
Role | Executive Assistant |
Correspondence Address | 2 Hartwell Grove The Shires Winsford Cheshire CW7 3UR |
Secretary Name | Mrs Janice Mary George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 August 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gardenhurst Lodge Tiverton Tarporley Cheshire CW6 9NA |
Director Name | Mrs Karen Mainwaring |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 August 2009) |
Role | Health Professional |
Correspondence Address | 10 Brynderwen Pontypridd Rhondda Cynon Taff CF37 4EX Wales |
Secretary Name | Mrs Karen Mainwaring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 August 2009) |
Role | Health Professional |
Correspondence Address | 10 Brynderwen Pontypridd Rhondda Cynon Taff CF37 4EX Wales |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | St Mary's House Crewe Road Alsager Stoke-On-Trent Staffordshire ST7 2EW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2011 | Application to strike the company off the register (3 pages) |
10 March 2011 | Application to strike the company off the register (3 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
6 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
27 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from 19-21 crewe road alsager stoke-on-trent staffordshire ST7 2EP (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from 19-21 crewe road alsager stoke-on-trent staffordshire ST7 2EP (1 page) |
9 September 2009 | Appointment Terminated Secretary karen mainwaring (1 page) |
9 September 2009 | Appointment terminated secretary karen mainwaring (1 page) |
9 September 2009 | Appointment terminated director karen mainwaring (1 page) |
9 September 2009 | Appointment Terminated Director karen mainwaring (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from gardenhurst lodge, tiverton tarporley cheshire CW6 9NA (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from gardenhurst lodge, tiverton tarporley cheshire CW6 9NA (1 page) |
26 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 October 2008 | Ad 01/10/08\gbp si [email protected]=380\gbp ic 1/381\ (1 page) |
22 October 2008 | Ad 01/10/08 gbp si 15000@1=15000 gbp ic 381/15381 (2 pages) |
22 October 2008 | Ad 01/10/08\gbp si 15000@1=15000\gbp ic 381/15381\ (2 pages) |
22 October 2008 | Ad 01/10/08 gbp si [email protected]=380 gbp ic 1/381 (1 page) |
22 October 2008 | Ad 01/10/08\gbp si [email protected]=320\gbp ic 30381/30701\ (2 pages) |
22 October 2008 | Ad 01/10/08 gbp si 15000@1=15000 gbp ic 15381/30381 (1 page) |
22 October 2008 | Ad 01/10/08 gbp si [email protected]=320 gbp ic 30381/30701 (2 pages) |
22 October 2008 | Ad 01/10/08\gbp si 15000@1=15000\gbp ic 15381/30381\ (1 page) |
8 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
8 October 2008 | Director and secretary's change of particulars / karen mainwaring / 07/10/2008 (1 page) |
8 October 2008 | Director and Secretary's Change of Particulars / karen mainwaring / 07/10/2008 / (1 page) |
8 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
28 August 2008 | Company name changed PLG22266 LIMITED\certificate issued on 29/08/08 (2 pages) |
28 August 2008 | Company name changed PLG22266 LIMITED\certificate issued on 29/08/08 (2 pages) |
27 August 2008 | Director appointed mrs karen mainwaring (1 page) |
27 August 2008 | Secretary appointed mrs karen mainwaring (1 page) |
27 August 2008 | Gbp nc 100/40000 27/08/08 (2 pages) |
27 August 2008 | Gbp nc 100/40000\27/08/08 (2 pages) |
27 August 2008 | Secretary appointed mrs karen mainwaring (1 page) |
27 August 2008 | Appointment terminated secretary janice george (1 page) |
27 August 2008 | Appointment Terminated Secretary janice george (1 page) |
27 August 2008 | Director appointed mrs karen mainwaring (1 page) |
28 January 2008 | Return made up to 22/09/07; full list of members (2 pages) |
28 January 2008 | Return made up to 22/09/07; full list of members (2 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
6 October 2006 | New secretary appointed (1 page) |
6 October 2006 | New secretary appointed (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
13 December 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
13 December 2005 | Accounts made up to 30 September 2005 (1 page) |
9 December 2005 | Return made up to 22/09/05; full list of members (6 pages) |
9 December 2005 | Return made up to 22/09/05; full list of members (6 pages) |
18 November 2004 | New secretary appointed (1 page) |
18 November 2004 | New director appointed (1 page) |
18 November 2004 | New secretary appointed (1 page) |
18 November 2004 | New director appointed (1 page) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
22 September 2004 | Incorporation (13 pages) |
22 September 2004 | Incorporation (13 pages) |