Tommys Lane
Congleton
Cheshire
CW12 2EZ
Secretary Name | Clare Louisa Partridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Bank Place Tommys Lane Congleton Cheshire CW12 2EZ |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | C/O McLintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | 3 other UK companies use this postal address |
70 at £1 | Adam Franciszek Partridge 70.00% Ordinary |
---|---|
30 at £1 | Clare Louisa Partridge 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £5,804 |
Current Liabilities | £5,704 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2013 | Application to strike the company off the register (3 pages) |
3 January 2013 | Application to strike the company off the register (3 pages) |
26 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
26 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
26 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
25 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
20 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Adam Franciszek Partridge on 7 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Adam Franciszek Partridge on 7 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Adam Franciszek Partridge on 7 February 2010 (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
6 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
11 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
3 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
23 April 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
7 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: c/o mclintocks, 2 hilliards court, chester business park chester cheshire CH4 9PX (1 page) |
7 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: c/o mclintocks, 2 hilliards court, chester business park chester cheshire CH4 9PX (1 page) |
20 December 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
20 December 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
23 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: 2 hilliards court chester business park wrexham road chester CH4 9PX (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 2 hilliards court chester business park wrexham road chester CH4 9PX (1 page) |
23 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
29 March 2005 | Ad 07/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2005 | Ad 07/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New secretary appointed (1 page) |
18 March 2005 | New secretary appointed (1 page) |
18 March 2005 | New director appointed (2 pages) |
14 February 2005 | Memorandum and Articles of Association (1 page) |
14 February 2005 | Resolutions
|
14 February 2005 | Memorandum and Articles of Association (1 page) |
14 February 2005 | Resolutions
|
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
7 February 2005 | Incorporation (11 pages) |
7 February 2005 | Incorporation (11 pages) |