Goostrey
Cheshire
CW4 8LT
Secretary Name | Hilary Ann Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Lea Avenue Goostrey Cheshire CW4 8LT |
Director Name | Hilary Ann Wright |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(8 months after company formation) |
Appointment Duration | 10 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 5 Lea Avenue Goostrey Cheshire CW4 8LT |
Registered Address | The Gables Goostrey Lane Twemlow Green Nr Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
1000 at 1 | Michael Wright & Ms Hilary Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£116,680 |
Current Liabilities | £226,947 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2012 | Final Gazette dissolved following liquidation (1 page) |
16 January 2012 | Liquidators' statement of receipts and payments to 4 January 2012 (5 pages) |
16 January 2012 | Liquidators' statement of receipts and payments to 4 January 2012 (5 pages) |
16 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 January 2012 | Liquidators statement of receipts and payments to 4 January 2012 (5 pages) |
16 January 2012 | Liquidators statement of receipts and payments to 4 January 2012 (5 pages) |
16 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 September 2011 | Liquidators' statement of receipts and payments to 8 August 2011 (5 pages) |
26 September 2011 | Liquidators' statement of receipts and payments to 8 August 2011 (5 pages) |
26 September 2011 | Liquidators statement of receipts and payments to 8 August 2011 (5 pages) |
26 September 2011 | Liquidators statement of receipts and payments to 8 August 2011 (5 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 8 February 2011 (5 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 8 February 2011 (5 pages) |
10 March 2011 | Liquidators statement of receipts and payments to 8 February 2011 (5 pages) |
10 March 2011 | Liquidators statement of receipts and payments to 8 February 2011 (5 pages) |
18 November 2010 | Liquidators' statement of receipts and payments to 8 August 2010 (5 pages) |
18 November 2010 | Liquidators' statement of receipts and payments to 8 August 2010 (5 pages) |
18 November 2010 | Liquidators statement of receipts and payments to 8 August 2010 (5 pages) |
18 November 2010 | Liquidators statement of receipts and payments to 8 August 2010 (5 pages) |
16 March 2010 | Liquidators' statement of receipts and payments to 8 February 2010 (5 pages) |
16 March 2010 | Liquidators' statement of receipts and payments to 8 February 2010 (5 pages) |
16 March 2010 | Liquidators statement of receipts and payments to 8 February 2010 (5 pages) |
16 March 2010 | Liquidators statement of receipts and payments to 8 February 2010 (5 pages) |
18 February 2009 | Resolutions
|
18 February 2009 | Resolutions
|
18 February 2009 | Statement of affairs with form 4.19 (12 pages) |
18 February 2009 | Statement of affairs with form 4.19 (12 pages) |
18 February 2009 | Appointment of a voluntary liquidator (1 page) |
18 February 2009 | Appointment of a voluntary liquidator (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 5 lea avenue goostrey cheshire CW4 8LT (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 5 lea avenue goostrey cheshire CW4 8LT (1 page) |
30 July 2008 | Return made up to 04/03/08; full list of members (3 pages) |
30 July 2008 | Return made up to 04/03/08; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
8 June 2007 | Return made up to 04/03/07; full list of members (6 pages) |
8 June 2007 | Return made up to 04/03/07; full list of members (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
20 April 2006 | Return made up to 04/03/06; full list of members (7 pages) |
20 April 2006 | Return made up to 04/03/06; full list of members (7 pages) |
23 December 2005 | Secretary's particulars changed (1 page) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
23 December 2005 | Secretary's particulars changed (1 page) |
23 December 2005 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
27 July 2005 | Ad 01/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 July 2005 | Ad 01/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 March 2005 | Incorporation (10 pages) |
4 March 2005 | Incorporation (10 pages) |