Sale
Cheshire
M33 7QX
Secretary Name | Dr Basil John Wakefield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2005(5 days after company formation) |
Appointment Duration | 9 years, 8 months (closed 24 February 2015) |
Role | Retired |
Correspondence Address | 86 Harboro Road Sale Manchester M33 6GE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
100 at £1 | Elizabeth Claire Leach 83.33% Ordinary |
---|---|
5 at £1 | Jessica Leach 4.17% Ordinary B |
5 at £1 | Jonathan Edward Aldford-leach 4.17% Ordinary B |
5 at £1 | Joshua Thomas Leach 4.17% Ordinary B |
5 at £1 | Liam Jamie Leach 4.17% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £43,932 |
Cash | £130 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2014 | Application to strike the company off the register (3 pages) |
30 October 2014 | Application to strike the company off the register (3 pages) |
24 September 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
23 September 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
23 September 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
23 September 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
27 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Registered office address changed from First Floor Offices 42 High Street Mold Flintshire CH7 1BH United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from First Floor Offices 42 High Street Mold Flintshire CH7 1BH United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from First Floor Offices 42 High Street Mold Flintshire CH7 1BH United Kingdom on 2 April 2013 (1 page) |
13 August 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Registered office address changed from 60 Bankhall Lane Hale Altrincham Cheshire WA15 0LG on 24 July 2012 (1 page) |
24 July 2012 | Director's details changed for Elizabeth Claire Leach on 1 June 2012 (2 pages) |
24 July 2012 | Director's details changed for Elizabeth Claire Leach on 1 June 2012 (2 pages) |
24 July 2012 | Registered office address changed from 60 Bankhall Lane Hale Altrincham Cheshire WA15 0LG on 24 July 2012 (1 page) |
24 July 2012 | Director's details changed for Elizabeth Claire Leach on 1 June 2012 (2 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 May 2012 | Previous accounting period extended from 31 August 2011 to 31 October 2011 (1 page) |
2 May 2012 | Previous accounting period extended from 31 August 2011 to 31 October 2011 (1 page) |
5 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
7 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
10 August 2009 | Return made up to 17/06/09; full list of members (3 pages) |
10 August 2009 | Return made up to 17/06/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
2 July 2008 | Return made up to 17/06/08; no change of members (6 pages) |
2 July 2008 | Return made up to 17/06/08; no change of members (6 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
3 September 2007 | Return made up to 17/06/07; no change of members (6 pages) |
3 September 2007 | Return made up to 17/06/07; no change of members (6 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 July 2006 | Return made up to 17/06/06; full list of members (6 pages) |
21 July 2006 | Return made up to 17/06/06; full list of members (6 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: 1ST floor offices, 42 high st mold flintshire CH7 1BH (1 page) |
5 August 2005 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
5 August 2005 | Ad 22/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: 1ST floor offices, 42 high st mold flintshire CH7 1BH (1 page) |
5 August 2005 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
5 August 2005 | Ad 22/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Incorporation (9 pages) |
17 June 2005 | Incorporation (9 pages) |