Knutsford
Cheshire
WA16 8QN
Secretary Name | Mrs Sarah Isabel Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2007(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 18 August 2015) |
Role | Secretary |
Correspondence Address | The Edge 29 Goughs Lane Knutsford Cheshire WA16 8QN |
Secretary Name | Mr Nigel Robert Huxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Adelaide Road Bramhall Stockport Cheshire SK7 1NR |
Secretary Name | Amanda Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Siddington Post Office Siddington Bank Farm Chelford Road Siddington Macclesfield Cheshire SK11 9LF |
Website | nestgroup.net |
---|
Registered Address | The Eaves Two Roadside Court Alderley Road Chelford Macclesfield Cheshire SK11 9AP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Chelford |
Ward | Chelford |
100 at £1 | Mr Timothy Adam Williams 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
29 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
7 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
27 September 2012 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom on 27 September 2012 (1 page) |
2 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
5 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
5 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Director's details changed for Mr Timothy Adam Williams on 23 March 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Sarah Isabel Williams on 23 March 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Timothy Adam Williams on 23 March 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Sarah Isabel Williams on 23 March 2011 (2 pages) |
14 March 2011 | Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 14 March 2011 (1 page) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
21 August 2009 | Secretary's change of particulars / sarah williams / 14/08/2009 (1 page) |
21 August 2009 | Director's change of particulars / timothy williams / 14/08/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / sarah williams / 14/08/2009 (1 page) |
21 August 2009 | Director's change of particulars / timothy williams / 14/08/2009 (1 page) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from chester house 64 chestergate macclesfield cheshire SK11 6DY (1 page) |
12 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from chester house 64 chestergate macclesfield cheshire SK11 6DY (1 page) |
4 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
4 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
9 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
9 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
29 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
31 August 2007 | Return made up to 04/04/07; full list of members (6 pages) |
31 August 2007 | Return made up to 04/04/07; full list of members (6 pages) |
9 August 2007 | New secretary appointed (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | New secretary appointed (1 page) |
2 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
2 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
13 September 2006 | Return made up to 04/04/06; full list of members
|
13 September 2006 | Return made up to 04/04/06; full list of members
|
26 May 2005 | Location of register of members (1 page) |
26 May 2005 | Location of register of members (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 31 great king street macclesfield cheshire SK11 6PL (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 31 great king street macclesfield cheshire SK11 6PL (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Incorporation (21 pages) |
4 April 2005 | Incorporation (21 pages) |