Alsager
Stoke-On-Trent
Cheshire
ST7 2BA
Secretary Name | Emily Chiara Hodkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (closed 03 July 2018) |
Role | Company Director |
Correspondence Address | 15 Avon Court Alsager Stoke-On-Trent ST7 2BA |
Director Name | Mrs Emily Chiara Hodkinson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 03 July 2018) |
Role | Account Director |
Country of Residence | England |
Correspondence Address | 15 Avon Court Alsager Stoke-On-Trent Staffordshire ST7 2BA |
Director Name | Linda Hutchings |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 143a Union Street Oldham Lancashire OL1 1TE |
Secretary Name | Daniel Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 143a Union Street Oldham OL1 1TE |
Director Name | Mrs Lindsay Helen Emmett |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(6 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Swarbrick Avenue Grimsargh Preston Lancashire PR2 5JJ |
Website | www.zumm-creative.com/ |
---|---|
Email address | [email protected] |
Telephone | 01270 873536 |
Telephone region | Crewe |
Registered Address | 100c Crewe Road Alsager Stoke-On-Trent ST7 2JA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
60 at £1 | Calum Smail 30.00% Ordinary A |
---|---|
60 at £1 | Emily Hodkinson 30.00% Ordinary A |
40 at £1 | Calum Smail 20.00% Ordinary B |
40 at £1 | Emily Hodkinson 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £34,258 |
Cash | £16,557 |
Current Liabilities | £29,122 |
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2018 | Application to strike the company off the register (3 pages) |
19 March 2018 | Previous accounting period shortened from 31 January 2018 to 30 November 2017 (1 page) |
19 March 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
9 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
19 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
19 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
17 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
2 January 2016 | Registered office address changed from 23 New Mount Street Manchester M4 4DE to 100C Crewe Road Alsager Stoke-on-Trent ST7 2JA on 2 January 2016 (1 page) |
2 January 2016 | Registered office address changed from 23 New Mount Street Manchester M4 4DE to 100C Crewe Road Alsager Stoke-on-Trent ST7 2JA on 2 January 2016 (1 page) |
6 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
7 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
4 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
8 October 2012 | Termination of appointment of Lindsay Emmett as a director (1 page) |
8 October 2012 | Termination of appointment of Lindsay Emmett as a director (1 page) |
26 April 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
24 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
13 January 2012 | Statement of capital following an allotment of shares on 24 November 2011
|
13 January 2012 | Resolutions
|
13 January 2012 | Resolutions
|
13 January 2012 | Change of share class name or designation (2 pages) |
13 January 2012 | Change of share class name or designation (2 pages) |
13 January 2012 | Statement of capital following an allotment of shares on 24 November 2011
|
19 December 2011 | Appointment of Mrs Lindsay Helen Emmett as a director (2 pages) |
19 December 2011 | Appointment of Mrs Lindsay Helen Emmett as a director (2 pages) |
28 November 2011 | Director's details changed for Calum Lindsay Smail on 1 June 2011 (2 pages) |
28 November 2011 | Director's details changed for Emily Chiara Hodkinson on 1 June 2011 (2 pages) |
28 November 2011 | Director's details changed for Calum Lindsay Smail on 1 June 2011 (2 pages) |
28 November 2011 | Secretary's details changed for Emily Chiara Hodkinson on 1 June 2011 (2 pages) |
28 November 2011 | Director's details changed for Emily Chiara Hodkinson on 1 June 2011 (2 pages) |
28 November 2011 | Secretary's details changed for Emily Chiara Hodkinson on 1 June 2011 (2 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
18 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
23 February 2010 | Director's details changed for Calum Lindsay Smail on 11 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Emily Chiara Hodkinson on 11 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Calum Lindsay Smail on 11 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Emily Chiara Hodkinson on 11 October 2009 (1 page) |
23 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Secretary's details changed for Emily Chiara Hodkinson on 11 October 2009 (1 page) |
23 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Emily Chiara Hodkinson on 11 October 2009 (2 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 23 new mount street unit 104 manchester M4 4DE (1 page) |
16 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 23 new mount street unit 104 manchester M4 4DE (1 page) |
16 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
8 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 42 the royal wilton place salford M3 6WP (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 42 the royal wilton place salford M3 6WP (1 page) |
27 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 23 new mount street manchester greater manchester M4 4DE (1 page) |
25 April 2007 | Return made up to 24/01/07; full list of members (3 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 23 new mount street manchester greater manchester M4 4DE (1 page) |
25 April 2007 | Return made up to 24/01/07; full list of members (3 pages) |
20 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2006 | Ad 23/06/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
20 July 2006 | Ad 23/06/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
14 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
21 April 2006 | Return made up to 24/01/06; full list of members (2 pages) |
21 April 2006 | Secretary's particulars changed (1 page) |
21 April 2006 | Return made up to 24/01/06; full list of members (2 pages) |
21 April 2006 | Secretary's particulars changed (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 109 no 1 deansgate manchester greater manchester M3 1AZ (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 109 no 1 deansgate manchester greater manchester M3 1AZ (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: stephen hughes partnership 143A union street oldham OL1 1TE (1 page) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: stephen hughes partnership 143A union street oldham OL1 1TE (1 page) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
24 January 2005 | Incorporation (10 pages) |
24 January 2005 | Incorporation (10 pages) |