Homestead Road, Disley
Stockport
Cheshire
SK12 2JN
Director Name | Mr Petor Gijsbert Hendrik Van De Riet |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 October 2010(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 01 March 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Breezeholme Homestead Road Disley Stockport Cheshire SK12 2JN |
Secretary Name | James Geoffrey Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Redesmere Drive Alderley Edge Cheshire SK9 7UR |
Director Name | Simon John Wallwork |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(9 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 April 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Breezeholme, Homestead Road Disley Stockport Cheshire SK12 2JN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Breezeholme, Homestead Road Disley Stockport Cheshire SK12 2JN |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Disley |
Ward | Disley |
Built Up Area | New Mills |
50 at £1 | Lisa Provan 41.67% Ordinary A |
---|---|
50 at £1 | Peter Van De Riet 41.67% Ordinary A |
5 at £1 | Trustee Of Alexander J.m Provan 4.17% Ordinary B |
5 at £1 | Trustee Of Maxine I. Van De Riet 4.17% Ordinary B |
5 at £1 | Trustee Of Noa J. Van De Riet 4.17% Ordinary B |
5 at £1 | Trustee Of Tobias J.m Provan 4.17% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£7,794 |
Current Liabilities | £7,794 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2015 | Application to strike the company off the register (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 August 2014 | Termination of appointment of Simon John Wallwork as a director on 2 April 2014 (2 pages) |
15 August 2014 | Termination of appointment of Simon John Wallwork as a director on 2 April 2014 (2 pages) |
14 July 2014 | Appointment of Simon John Wallwork as a director on 2 April 2014 (3 pages) |
14 July 2014 | Appointment of Simon John Wallwork as a director on 2 April 2014 (3 pages) |
24 January 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
21 January 2014 | Termination of appointment of James Woolley as a secretary (1 page) |
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 April 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
14 January 2011 | Appointment of Petor Gijbert Hendrik Van De Riet as a director (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Lisa Provan on 25 November 2009 (2 pages) |
7 August 2009 | Resolutions
|
7 August 2009 | Nc inc already adjusted 03/08/09 (1 page) |
7 August 2009 | Resolutions
|
7 August 2009 | Ad 04/08/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
7 August 2009 | Ad 04/08/09\gbp si 20@1=20\gbp ic 100/120\ (2 pages) |
19 May 2009 | Company name changed freepharma LIMITED\certificate issued on 20/05/09 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 November 2008 | Return made up to 24/11/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 November 2007 | Return made up to 24/11/07; full list of members (2 pages) |
8 December 2006 | Return made up to 24/11/06; full list of members (2 pages) |
3 October 2006 | Ad 20/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 22 the crescent, davenport stockport cheshire SK3 8SN (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
21 January 2005 | Ad 24/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 January 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | New director appointed (2 pages) |
24 November 2004 | Incorporation (16 pages) |