Cholmondeston
Winsford
Cheshire
CW7 4DR
Director Name | Mr Edward Charles Chandler |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn Farm Winsford Road Cholmondeston Winsford Cheshire CW7 4DR |
Secretary Name | Carol Ann Chandler |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn Farm Winsford Road Cholmondeston Winsford Cheshire CW7 4DR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01270 528403 |
---|---|
Telephone region | Crewe |
Registered Address | Barn Farm Winsford Road Cholmondeston Winsford Cheshire CW7 4DR |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Cholmondeston |
Ward | Bunbury |
Year | 2012 |
---|---|
Net Worth | -£14,123 |
Cash | £13,287 |
Current Liabilities | £40,943 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
31 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
17 August 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
21 August 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
25 August 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
26 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
31 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
20 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
8 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
24 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
24 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
3 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
26 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
28 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
17 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
16 July 2013 | Director's details changed for Carol Ann Chandler on 1 January 2013 (2 pages) |
16 July 2013 | Registered office address changed from Barn Farm Winsford Road Cholmondeston Winsford Cheshire CW7 4DR England on 16 July 2013 (1 page) |
16 July 2013 | Director's details changed for Mr Edward Charles Chandler on 1 January 2013 (2 pages) |
16 July 2013 | Registered office address changed from Orchard Cottage, Poole Nantwich Cheshire CW5 6AP on 16 July 2013 (1 page) |
16 July 2013 | Director's details changed for Carol Ann Chandler on 1 January 2013 (2 pages) |
16 July 2013 | Director's details changed for Carol Ann Chandler on 1 January 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Edward Charles Chandler on 1 January 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Edward Charles Chandler on 1 January 2013 (2 pages) |
16 July 2013 | Secretary's details changed for Carol Ann Chandler on 1 January 2013 (2 pages) |
16 July 2013 | Registered office address changed from Barn Farm Winsford Road Cholmondeston Winsford Cheshire CW7 4DR England on 16 July 2013 (1 page) |
16 July 2013 | Secretary's details changed for Carol Ann Chandler on 1 January 2013 (2 pages) |
16 July 2013 | Registered office address changed from Orchard Cottage, Poole Nantwich Cheshire CW5 6AP on 16 July 2013 (1 page) |
16 July 2013 | Secretary's details changed for Carol Ann Chandler on 1 January 2013 (2 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
24 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
12 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
20 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Mr Edward Charles Chandler on 20 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Carol Ann Chandler on 20 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Edward Charles Chandler on 20 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Carol Ann Chandler on 20 June 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
3 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
5 October 2007 | Return made up to 20/06/07; full list of members (3 pages) |
5 October 2007 | Return made up to 20/06/07; full list of members (3 pages) |
27 April 2007 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
27 April 2007 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
28 July 2006 | Return made up to 20/06/06; full list of members
|
28 July 2006 | Return made up to 20/06/06; full list of members
|
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | New director appointed (1 page) |
30 June 2005 | New secretary appointed;new director appointed (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 June 2005 | New director appointed (1 page) |
30 June 2005 | New secretary appointed;new director appointed (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
20 June 2005 | Incorporation (16 pages) |
20 June 2005 | Incorporation (16 pages) |