Bunbury
Tarporley
Cheshire
CW6 9QD
Director Name | Mr Daniel Newport |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 24 March 2013) |
Role | Company Director |
Correspondence Address | 19 Limley Grove Chorlton Cum Hardy Manchester M21 8UB |
Secretary Name | Company Secretaries (Chester) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 February 2006(10 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 24 March 2013) |
Correspondence Address | Charter Court 2 Well House Barns Chester Road Bretton Chester Cheshire CH4 0DH Wales |
Secretary Name | Mrs Julia Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briar Cottage Bunbury Common Tarporley Cheshire Cw6 |
Secretary Name | Mr Andrew James Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harptree House Lightwood Green Avenue, Audlem Crewe Cheshire CW3 0EN |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Hadfield House Hadfield Street Northwich Cheshire CW9 5LU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
98 at 1 | John Edwards 98.00% Ordinary |
---|---|
1 at 1 | D Newport 1.00% Ordinary |
1 at 1 | Ms Julia Edwards 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£61,968 |
Cash | £7,528 |
Current Liabilities | £115,997 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 March 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2013 | Final Gazette dissolved following liquidation (1 page) |
24 December 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 December 2012 | Liquidators statement of receipts and payments to 12 December 2012 (5 pages) |
24 December 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 December 2012 | Liquidators' statement of receipts and payments to 12 December 2012 (5 pages) |
24 December 2012 | Liquidators' statement of receipts and payments to 12 December 2012 (5 pages) |
18 June 2012 | Liquidators statement of receipts and payments to 13 June 2012 (5 pages) |
18 June 2012 | Liquidators' statement of receipts and payments to 13 June 2012 (5 pages) |
18 June 2012 | Liquidators' statement of receipts and payments to 13 June 2012 (5 pages) |
5 January 2012 | Liquidators' statement of receipts and payments to 13 December 2011 (5 pages) |
5 January 2012 | Liquidators statement of receipts and payments to 13 December 2011 (5 pages) |
5 January 2012 | Liquidators' statement of receipts and payments to 13 December 2011 (5 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 13 June 2011 (5 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 13 June 2011 (5 pages) |
28 June 2011 | Liquidators statement of receipts and payments to 13 June 2011 (5 pages) |
7 January 2011 | Liquidators' statement of receipts and payments to 13 December 2010 (5 pages) |
7 January 2011 | Liquidators' statement of receipts and payments to 13 December 2010 (5 pages) |
7 January 2011 | Liquidators statement of receipts and payments to 13 December 2010 (5 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Statement of affairs with form 4.19 (5 pages) |
16 December 2009 | Statement of affairs with form 4.19 (5 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Appointment of a voluntary liquidator (1 page) |
16 December 2009 | Appointment of a voluntary liquidator (1 page) |
8 December 2009 | Registered office address changed from 56 C High Street Tarporley Cheshire CW6 0AG on 8 December 2009 (2 pages) |
8 December 2009 | Registered office address changed from 56 C High Street Tarporley Cheshire CW6 0AG on 8 December 2009 (2 pages) |
8 December 2009 | Registered office address changed from 56 C High Street Tarporley Cheshire CW6 0AG on 8 December 2009 (2 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
26 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
22 May 2009 | Secretary's Change of Particulars / company secretaries (chester) LIMITED / 15/10/2007 / HouseName/Number was: , now: charter court; Street was: red hill house, now: 2 well house barns, chester road; Area was: hope street, now: bretton; Post Town was: saltney, now: chester; Post Code was: CH4 8BU, now: CH4 0DH; Country was: , now: united kingdom (1 page) |
22 May 2009 | Secretary's change of particulars / company secretaries (chester) LIMITED / 15/10/2007 (1 page) |
23 September 2008 | Return made up to 25/04/08; full list of members (4 pages) |
23 September 2008 | Location of register of members (1 page) |
23 September 2008 | Location of register of members (1 page) |
23 September 2008 | Return made up to 25/04/08; full list of members (4 pages) |
11 August 2008 | Director appointed mr daniel newport (1 page) |
11 August 2008 | Director appointed mr daniel newport (1 page) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
23 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
23 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
8 August 2006 | Ad 13/09/05--------- £ si 99@1 (2 pages) |
8 August 2006 | Ad 13/09/05--------- £ si 99@1 (2 pages) |
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
28 July 2006 | Return made up to 25/04/06; full list of members (3 pages) |
28 July 2006 | Return made up to 25/04/06; full list of members (3 pages) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
16 March 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
10 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
25 April 2005 | Incorporation (18 pages) |
25 April 2005 | Incorporation (18 pages) |