Bollington
Cheshire
SK10 5LF
Secretary Name | Mrs Linda Susan Rowlands |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Ashbrook Road Bollington Cheshire SK10 5LF |
Secretary Name | Amanda Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Siddington Post Office Siddington Bank Farm Chelford Road Siddington Macclesfield Cheshire SK11 9LF |
Registered Address | Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Linda Susan Rowlands 50.00% Ordinary |
---|---|
50 at £1 | Michael Joseph Rowlands 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£152,176 |
Cash | £60,060 |
Current Liabilities | £194,172 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
3 August 2018 | Registered office address changed from 7 Ashbrook Road Bollington Cheshire SK10 5LF to Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 3 August 2018 (2 pages) |
1 August 2018 | Statement of affairs (7 pages) |
1 August 2018 | Appointment of a voluntary liquidator (2 pages) |
1 August 2018 | Resolutions
|
23 February 2018 | Total exemption small company accounts made up to 28 February 2017 (8 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
31 July 2017 | Previous accounting period extended from 31 October 2016 to 28 February 2017 (1 page) |
31 July 2017 | Previous accounting period extended from 31 October 2016 to 28 February 2017 (1 page) |
26 July 2017 | Notification of Linda Susan Rowlands as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Linda Susan Rowlands as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Change of details for Mr Michael Joseph Rowlands as a person with significant control on 4 August 2016 (2 pages) |
26 July 2017 | Change of details for Mr Michael Joseph Rowlands as a person with significant control on 4 August 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
2 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
17 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 September 2010 | Director's details changed for Michael Joseph Rowlands on 1 April 2010 (2 pages) |
2 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Michael Joseph Rowlands on 1 April 2010 (2 pages) |
2 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Michael Joseph Rowlands on 1 April 2010 (2 pages) |
2 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
25 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
25 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 October 2008 | Return made up to 09/08/08; full list of members (3 pages) |
1 October 2008 | Return made up to 09/08/08; full list of members (3 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
15 October 2007 | Return made up to 09/08/07; no change of members (6 pages) |
15 October 2007 | Return made up to 09/08/07; no change of members (6 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
13 October 2006 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
13 October 2006 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
2 October 2006 | Return made up to 09/08/06; full list of members (6 pages) |
2 October 2006 | Return made up to 09/08/06; full list of members (6 pages) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Secretary resigned (1 page) |
9 August 2005 | Incorporation (20 pages) |
9 August 2005 | Incorporation (20 pages) |