Stapeley
Nantwich
Cheshire
CW5 7EQ
Director Name | Mr Kenneth Francis Moore |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Westwood Road Noctorum Prenton Wirral CH43 9RQ Wales |
Director Name | Mr David Paul Rowley |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belgravia 4 Pollard Drive Stapeley Nantwich Cheshire CW5 7EQ |
Secretary Name | Mr Kenneth Francis Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Westwood Road Noctorum Prenton Wirral CH43 9RQ Wales |
Director Name | Nicholas Paul Peters |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(1 year, 2 months after company formation) |
Appointment Duration | 9 months (resigned 03 December 2007) |
Role | Company Director |
Correspondence Address | 1 Park Hall Tothall Lane Salford Priors Worcestershire WR11 8SG |
Secretary Name | Mr David Paul Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belgravia 4 Pollard Drive Stapeley Nantwich Cheshire CW5 7EQ |
Director Name | Mr Christopher Mark Sutton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(1 year, 9 months after company formation) |
Appointment Duration | 9 years (resigned 03 November 2016) |
Role | Vice President Sales |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hawks Way Wirral Merseyside CH60 9JN Wales |
Secretary Name | Lynne Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 April 2013) |
Role | Company Director |
Correspondence Address | Belgravia 4 Pollard Drive Stapeley Cheshire CW5 7EQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 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 | 19 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | St Mary's House Crewe Road Alsager Stoke-On-Trent ST7 2EW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£22,296 |
Cash | £3,379 |
Current Liabilities | £276,724 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 April 2008 | Delivered on: 1 May 2008 Persons entitled: Nottingham Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 2 alvaston business park middlewich road nantwich cheshire t/n CH552647 by way of fixed charge fixtures fittings plant and machinery see image for full details. Outstanding |
---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2017 | Voluntary strike-off action has been suspended (1 page) |
22 March 2017 | Voluntary strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | Application to strike the company off the register (3 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
4 November 2016 | Termination of appointment of Christopher Mark Sutton as a director on 3 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Christopher Mark Sutton as a director on 3 November 2016 (1 page) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
29 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 April 2013 | Termination of appointment of Lynne Rowley as a secretary (1 page) |
23 April 2013 | Termination of appointment of Lynne Rowley as a secretary (1 page) |
23 April 2013 | Registered office address changed from Apt 1 City Way 33 City Road Chester Cheshire CH1 3AB on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from Apt 1 City Way 33 City Road Chester Cheshire CH1 3AB on 23 April 2013 (1 page) |
8 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 May 2012 | Registered office address changed from Belgravia 4 Pollard Drive Stapeley Nantwich Cheshire CW5 7EQ United Kingdom on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from Belgravia 4 Pollard Drive Stapeley Nantwich Cheshire CW5 7EQ United Kingdom on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from Belgravia 4 Pollard Drive Stapeley Nantwich Cheshire CW5 7EQ United Kingdom on 3 May 2012 (2 pages) |
19 March 2012 | Appointment of David Paul Rowley as a director (3 pages) |
19 March 2012 | Appointment of David Paul Rowley as a director (3 pages) |
5 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 February 2011 | Registered office address changed from Belgravia Pollard Drive Stapeley Nantwich Cheshire CW5 7EQ United Kingdom on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from Belgravia Pollard Drive Stapeley Nantwich Cheshire CW5 7EQ United Kingdom on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from Belgravia Pollard Drive Stapeley Nantwich Cheshire CW5 7EQ United Kingdom on 3 February 2011 (1 page) |
2 February 2011 | Registered office address changed from St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW United Kingdom on 2 February 2011 (1 page) |
11 January 2011 | Secretary's details changed for Lyunne Rowley on 10 January 2011 (1 page) |
11 January 2011 | Secretary's details changed for Lyunne Rowley on 10 January 2011 (1 page) |
11 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Appointment of Lyunne Rowley as a secretary (3 pages) |
9 September 2010 | Termination of appointment of David Rowley as a director (2 pages) |
9 September 2010 | Termination of appointment of David Rowley as a secretary (2 pages) |
9 September 2010 | Appointment of Lyunne Rowley as a secretary (3 pages) |
9 September 2010 | Termination of appointment of David Rowley as a secretary (2 pages) |
9 September 2010 | Termination of appointment of David Rowley as a director (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 December 2009 | Director's details changed for David Paul Rowley on 6 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for David Paul Rowley on 6 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for David Paul Rowley on 6 October 2009 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 19-21 crewe road alsager stoke on trent ST7 2EP (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 19-21 crewe road alsager stoke on trent ST7 2EP (1 page) |
22 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Ad 26/10/07-26/10/07 £ si 1@1=1 £ ic 3/4 (2 pages) |
13 November 2007 | Ad 26/10/07-26/10/07 £ si 1@1=1 £ ic 3/4 (2 pages) |
13 November 2007 | New secretary appointed (3 pages) |
13 November 2007 | New secretary appointed (3 pages) |
27 October 2007 | New director appointed (2 pages) |
27 October 2007 | New director appointed (2 pages) |
15 October 2007 | Withdrawal of application for striking off (1 page) |
15 October 2007 | Withdrawal of application for striking off (1 page) |
2 October 2007 | Voluntary strike-off action has been suspended (1 page) |
2 October 2007 | Voluntary strike-off action has been suspended (1 page) |
30 August 2007 | Application for striking-off (1 page) |
30 August 2007 | Application for striking-off (1 page) |
31 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
11 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: belgravia, 4 pollard drive stapeley nantwich cheshire CW5 7EQ (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: belgravia, 4 pollard drive stapeley nantwich cheshire CW5 7EQ (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
7 February 2006 | New secretary appointed;new director appointed (2 pages) |
7 February 2006 | New secretary appointed;new director appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Incorporation (9 pages) |
19 December 2005 | Incorporation (9 pages) |