Holmes Chapel
Crewe
Cheshire
CW4 8BH
Director Name | Mr Leigh Michael Swingler |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Unit 3 Sovereign Business Centre Wyvern Avenue Stockport Cheshire SK5 7DD |
Secretary Name | Michael Swingler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Manor Road Bramhall Cheshire SK7 3LY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Gables Goostrey Lane, Twemlow Green Holmes Chapel Crewe Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
10k at £1 | Michael Swingler 99.01% Preference |
---|---|
100 at £1 | Leigh Michael Swingler 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,882 |
Current Liabilities | £146,554 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2014 | Final Gazette dissolved following liquidation (1 page) |
21 November 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
21 November 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
15 March 2013 | Liquidators statement of receipts and payments to 18 January 2013 (10 pages) |
15 March 2013 | Liquidators' statement of receipts and payments to 18 January 2013 (10 pages) |
15 March 2013 | Liquidators' statement of receipts and payments to 18 January 2013 (10 pages) |
31 January 2012 | Statement of affairs with form 4.19 (9 pages) |
31 January 2012 | Statement of affairs with form 4.19 (9 pages) |
31 January 2012 | Resolutions
|
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
31 January 2012 | Resolutions
|
22 December 2011 | Registered office address changed from Unit 3 Sovereign Business Centre Wyvern Avenue Stockport Cheshire SK5 7DD on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Unit 3 Sovereign Business Centre Wyvern Avenue Stockport Cheshire SK5 7DD on 22 December 2011 (1 page) |
12 July 2011 | Appointment of Mr Philip John Cattermole as a director (2 pages) |
12 July 2011 | Appointment of Mr Philip John Cattermole as a director (2 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 July 2011 | Termination of appointment of Leigh Swingler as a director (1 page) |
11 July 2011 | Termination of appointment of Michael Swingler as a secretary (1 page) |
11 July 2011 | Termination of appointment of Michael Swingler as a secretary (1 page) |
11 July 2011 | Termination of appointment of Leigh Swingler as a director (1 page) |
13 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
13 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Mr Leigh Michael Swingler on 22 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Mr Leigh Michael Swingler on 22 March 2010 (2 pages) |
20 January 2010 | Statement of capital following an allotment of shares on 30 March 2009
|
20 January 2010 | Resolutions
|
20 January 2010 | Statement of capital following an allotment of shares on 30 March 2009
|
20 January 2010 | Resolutions
|
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 June 2009 | Director's Change of Particulars / leigh swingler / 15/05/2009 / Title was: , now: mr; HouseName/Number was: 11, now: 2; Street was: appleby crescent, now: mill bank lodge; Area was: mobberley, now: over peover; Post Code was: WA16 7GB, now: WA16 9JA (2 pages) |
5 June 2009 | Director's change of particulars / leigh swingler / 15/05/2009 (2 pages) |
30 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
30 March 2009 | Director's Change of Particulars / leigh swingler / 20/03/2009 / HouseName/Number was: , now: 11; Street was: apartment 6, now: appleby crescent; Area was: 30 moss lane, now: mobberley; Post Town was: sale, now: knutsford; Post Code was: M33 6BD, now: WA16 7GB; Country was: , now: united kingdom (1 page) |
30 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
30 March 2009 | Director's change of particulars / leigh swingler / 20/03/2009 (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: unit 2 sovereign business centre wyvern avenue stockport cheshire SK5 7DD (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: unit 2 sovereign business centre wyvern avenue stockport cheshire SK5 7DD (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: oak house, 35 north end market place bedale north yorkshire DL8 1AQ (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: oak house, 35 north end market place bedale north yorkshire DL8 1AQ (1 page) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
25 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New director appointed (2 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Incorporation (16 pages) |
22 March 2005 | Incorporation (16 pages) |