16 Hemlegh Vale, Helsby
Frodsham
Cheshire
WA6 0DB
Secretary Name | Sarah Louise Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Evergreen Way New Bold St Helens Merseyside WA9 4ZS |
Director Name | Mr Peter Reynolds |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 81 Southwark Street London SE1 0HX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | conference-and-events.com |
---|
Registered Address | Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Paula Louise Bradley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,940 |
Cash | £30,580 |
Current Liabilities | £24,894 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2016 | Application to strike the company off the register (3 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 May 2012 | Termination of appointment of Peter Reynolds as a director (2 pages) |
12 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Appointment of Peter Reynolds as a director (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 January 2011 | Annual return made up to 29 November 2010 (14 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 February 2010 | Annual return made up to 29 November 2009 (14 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page) |
24 April 2008 | Return made up to 29/11/07; no change of members (6 pages) |
15 April 2008 | Secretary's change of particulars / sarah bradley / 01/03/2008 (1 page) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 December 2006 | Return made up to 29/11/06; full list of members (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 December 2005 | Return made up to 29/11/05; full list of members (6 pages) |
22 February 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
13 December 2004 | New secretary appointed (2 pages) |
29 November 2004 | Incorporation (31 pages) |