Wilmslow
Cheshire
SK9 5EJ
Secretary Name | Mrs Kay McArthur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Hawthorn Street Wilmslow Cheshire SK9 5EJ |
Registered Address | 93 Hawthorn Street Wilmslow Cheshire SK9 5EJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
1 at £1 | Andrew Mcarthur 50.00% Ordinary |
---|---|
1 at £1 | K. Mcarthur 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,190 |
Cash | £94 |
Current Liabilities | £8,353 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | Application to strike the company off the register (3 pages) |
29 January 2013 | Application to strike the company off the register (3 pages) |
26 July 2012 | Annual return made up to 26 April 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
26 July 2012 | Annual return made up to 26 April 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 June 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
9 June 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
9 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Andrew Mcarthur on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Andrew Mcarthur on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Andrew Mcarthur on 1 January 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from alpha house 4 greek street stockport cheshire SK3 8AB (2 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from alpha house 4 greek street stockport cheshire SK3 8AB (2 pages) |
15 May 2009 | Secretary's change of particulars / karen mcarthur / 26/04/2009 (1 page) |
15 May 2009 | Secretary's Change of Particulars / karen mcarthur / 26/04/2009 / Forename was: karen, now: kay (1 page) |
15 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
15 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from c/o elliott goldman LTD 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from c/o elliott goldman LTD 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page) |
4 September 2008 | Return made up to 26/04/08; full list of members (3 pages) |
4 September 2008 | Return made up to 26/04/08; full list of members (3 pages) |
3 September 2008 | Secretary's change of particulars / kay mulvey / 20/04/2008 (1 page) |
3 September 2008 | Secretary's Change of Particulars / kay mulvey / 20/04/2008 / Title was: , now: mrs; Forename was: kay, now: karen; Surname was: mulvey, now: mcarthur; HouseName/Number was: , now: 93; Street was: 93 hawthorn street, now: hawthorn street (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 June 2007 | Secretary's particulars changed (1 page) |
20 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
20 June 2007 | Secretary's particulars changed (1 page) |
20 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
18 January 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
1 June 2006 | Return made up to 26/04/06; full list of members (6 pages) |
1 June 2006 | Return made up to 26/04/06; full list of members (6 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: c/o goldman & co, 1 millbank house, riverbank house wilmslow cheshire SK9 1BJ (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: c/o goldman & co, 1 millbank house, riverbank house wilmslow cheshire SK9 1BJ (1 page) |
17 June 2005 | Secretary's particulars changed (1 page) |
17 June 2005 | Secretary's particulars changed (1 page) |
26 April 2005 | Incorporation (9 pages) |
26 April 2005 | Incorporation (9 pages) |