Stock Lane
Wybunbury
Cheshire
CW5 7HF
Director Name | Mrs Vilma Ann Ford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 01 September 2011) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Craigwell Stock Lane Wybunbury Cheshire CW5 7HF |
Secretary Name | Graham Trevor Ford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 01 September 2011) |
Role | Retailer |
Correspondence Address | Craigwell Stock Lane Wybunbury Cheshire CW5 7HF |
Director Name | Gareth David Tomkins |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 58 Medlock Crescent Handsworth Sheffield South Yorkshire S13 9BD |
Secretary Name | Richard James Balme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Norton Green Close Sheffield South Yorkshire S8 8BP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Mgj Limited Scope House Weston Road Crewe Cheshire CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
1 at 1 | Graham Trevor Ford 50.00% Ordinary |
---|---|
1 at 1 | Ms Vilma Ann Ford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£139,593 |
Cash | £5,274 |
Current Liabilities | £279,157 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2011 | Final Gazette dissolved following liquidation (1 page) |
1 June 2011 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
1 June 2011 | Liquidators' statement of receipts and payments to 12 May 2011 (6 pages) |
1 June 2011 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
1 June 2011 | Liquidators statement of receipts and payments to 12 May 2011 (6 pages) |
1 June 2011 | Liquidators' statement of receipts and payments to 12 May 2011 (6 pages) |
10 June 2010 | Statement of affairs with form 4.19 (5 pages) |
10 June 2010 | Statement of affairs with form 4.19 (5 pages) |
10 June 2010 | Appointment of a voluntary liquidator (1 page) |
10 June 2010 | Resolutions
|
10 June 2010 | Resolutions
|
10 June 2010 | Appointment of a voluntary liquidator (1 page) |
20 May 2010 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 20 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 20 May 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 May 2009 | Return made up to 12/04/09; no change of members (4 pages) |
7 May 2009 | Return made up to 12/04/09; no change of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
12 December 2008 | Return made up to 12/04/08; full list of members (5 pages) |
12 December 2008 | Return made up to 12/04/08; full list of members (5 pages) |
5 December 2008 | Return made up to 12/04/07; full list of members (5 pages) |
5 December 2008 | Return made up to 12/04/07; full list of members (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 May 2006 | Return made up to 12/04/06; full list of members (7 pages) |
26 May 2006 | Return made up to 12/04/06; full list of members (7 pages) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: waterside house station road mexborough south yorkshire S64 9AQ (1 page) |
21 July 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: waterside house station road mexborough south yorkshire S64 9AQ (1 page) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
6 July 2005 | Secretary resigned (2 pages) |
6 July 2005 | Secretary resigned (2 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Director resigned (2 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Director resigned (2 pages) |
1 July 2005 | New secretary appointed;new director appointed (2 pages) |
1 July 2005 | New secretary appointed;new director appointed (2 pages) |
23 June 2005 | Company name changed uc franchising 58 LIMITED\certificate issued on 23/06/05 (2 pages) |
23 June 2005 | Company name changed uc franchising 58 LIMITED\certificate issued on 23/06/05 (2 pages) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | New director appointed (2 pages) |
12 April 2005 | Incorporation (12 pages) |
12 April 2005 | Incorporation (12 pages) |