Holmes Chapel
Cheshire
CW4 7BN
Secretary Name | Mrs Elizabeth Jean Falconer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2008(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (closed 21 February 2017) |
Role | Company Director |
Correspondence Address | 2 Northway Holmes Chapel Nr Crewe Cheshire CW4 2NE |
Director Name | Robert George Bruce Marshall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 54 Manor Road Sandbach Cheshire CW11 2ND |
Secretary Name | Mr Robert Martin Withenshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Berrystead Hartford Northwich Cheshire CW8 1NG |
Secretary Name | Karen Adeline Maria Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2008) |
Role | Company Director |
Correspondence Address | 39 Westway Holmes Chapel Crewe Cheshire CW4 7DG |
Registered Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Ms Michelle Jane Falconer 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £1,056 |
Current Liabilities | £2,810 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 November 2016 | Voluntary strike-off action has been suspended (1 page) |
16 November 2016 | Voluntary strike-off action has been suspended (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2016 | Application to strike the company off the register (3 pages) |
28 October 2016 | Application to strike the company off the register (3 pages) |
19 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
10 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 August 2011 | Director's details changed for Michelle Jane Falconer on 11 August 2011 (4 pages) |
25 August 2011 | Director's details changed for Michelle Jane Falconer on 11 August 2011 (4 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 June 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 June 2008 | Appointment terminated secretary karen ryder (1 page) |
4 June 2008 | Secretary appointed mrs elizabeth jean falconer (1 page) |
4 June 2008 | Appointment terminated secretary karen ryder (1 page) |
4 June 2008 | Secretary appointed mrs elizabeth jean falconer (1 page) |
16 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
26 May 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
11 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
11 April 2006 | Director's particulars changed (1 page) |
27 May 2005 | Secretary's particulars changed (1 page) |
27 May 2005 | Secretary's particulars changed (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
11 April 2005 | Incorporation (19 pages) |
11 April 2005 | Incorporation (19 pages) |