Yatehouse Lane Byley
Middlewich
Cheshire
CW10 9NS
Secretary Name | Deryn O'Rourke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Brown Hayes Farm Yatehouse Lane Byley Middlewich Cheshire CW10 9NS |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Registered Address | Brown Hayes Farm Yatehouse Lane Byley Middlewich Cheshire CW10 9NS |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Byley |
Ward | Shakerley |
1 at £1 | Deryn O'rourke 50.00% Ordinary |
---|---|
1 at £1 | Peter O'rourke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,383 |
Current Liabilities | £66,383 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2014 | Application to strike the company off the register (4 pages) |
5 June 2014 | Application to strike the company off the register (4 pages) |
25 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 March 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
14 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
14 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
14 November 2009 | Register inspection address has been changed (1 page) |
14 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Director's details changed for Mr. Peter O'rourke on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr. Peter O'rourke on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr. Peter O'rourke on 1 October 2009 (2 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
14 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
8 March 2008 | Return made up to 18/10/07; full list of members (6 pages) |
8 March 2008 | Return made up to 18/10/07; full list of members (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
27 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
7 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
28 October 2004 | Ad 18/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 October 2004 | Ad 18/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
28 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Incorporation (16 pages) |
18 October 2004 | Incorporation (16 pages) |