Tytherington
Macclesfeld
Cheshire
SK10 2WB
Secretary Name | Mr Leonard Horne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 11 January 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Kempton Way Tytherington Macclesfeld Cheshire SK10 2WB |
Director Name | Lesley Jane Horne |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 December 2008) |
Role | Solicitor |
Correspondence Address | 10 Kempton Way Tytherington Macclesfield Cheshire SK10 2WB |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 1 Royal Court, Tatton Street Knutsford Cheshire WA16 6EN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2014 |
---|---|
Net Worth | -£1,358 |
Current Liabilities | £1,358 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2010 | Application to strike the company off the register (3 pages) |
8 September 2010 | Application to strike the company off the register (3 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
8 January 2010 | Director's details changed for Leonard Horne on 7 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders Statement of capital on 2010-01-08
|
8 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders Statement of capital on 2010-01-08
|
8 January 2010 | Director's details changed for Leonard Horne on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Leonard Horne on 7 January 2010 (2 pages) |
10 September 2009 | Accounting reference date extended from 31/07/2009 to 31/10/2009 (1 page) |
10 September 2009 | Accounting reference date extended from 31/07/2009 to 31/10/2009 (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 January 2009 | Appointment Terminated Director lesley horne (1 page) |
12 January 2009 | Appointment terminated director lesley horne (1 page) |
6 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 May 2008 | Return made up to 12/12/07; full list of members (4 pages) |
20 May 2008 | Return made up to 12/12/07; full list of members (4 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: 34 chester road macclesfield cheshire SK11 8DG (1 page) |
12 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 34 chester road macclesfield cheshire SK11 8DG (1 page) |
12 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
9 May 2007 | Return made up to 12/12/06; full list of members (7 pages) |
9 May 2007 | Return made up to 12/12/06; full list of members (7 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 April 2007 | Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page) |
16 April 2007 | Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page) |
3 October 2006 | Resolutions
|
3 October 2006 | Resolutions
|
21 April 2006 | Director resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New secretary appointed;new director appointed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 31 corsham street london N1 6DR (1 page) |
21 April 2006 | New secretary appointed;new director appointed (2 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: 31 corsham street london N1 6DR (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 March 2006 | Company name changed palmblaid LIMITED\certificate issued on 21/03/06 (2 pages) |
21 March 2006 | Company name changed palmblaid LIMITED\certificate issued on 21/03/06 (2 pages) |
12 December 2005 | Incorporation (17 pages) |
12 December 2005 | Incorporation (17 pages) |