Stockton Heath
Cheshire
WA4 2AH
Director Name | Dr Jill Helen Nash |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Grappenhall Road Stockton Heath Cheshire WA4 2AH |
Secretary Name | Carlo James Nash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2005(same day as company formation) |
Role | Footballer |
Country of Residence | England |
Correspondence Address | 7 Grappenhall Road Stockton Heath Cheshire WA4 2AH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 7 Grappenhall Road Stockton Heath Cheshire WA4 2AH |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Stockton Heath |
Built Up Area | Warrington |
45 at £1 | Carlo James Nash 45.00% Ordinary A |
---|---|
45 at £1 | Dr Jill Helen Nash 45.00% Ordinary B |
10 at £1 | Sam Anson 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£101,290 |
Current Liabilities | £101,290 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2015 | Application to strike the company off the register (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
2 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Carlo James Nash on 21 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Dr Jill Helen Nash on 21 December 2009 (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
29 January 2008 | Ad 20/12/07--------- £ si 98@1 (2 pages) |
29 January 2008 | Resolutions
|
15 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: 51 buck lane sale manchester M33 5WF (1 page) |
19 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2007 | Accounts made up to 30 April 2007 (1 page) |
15 June 2007 | Accounts made up to 31 December 2006 (1 page) |
15 June 2007 | Accounting reference date shortened from 31/12/07 to 30/04/07 (1 page) |
15 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
28 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2006 | New secretary appointed;new director appointed (2 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: 321 worsley road swinton manchester M27 0AS (1 page) |
16 August 2006 | New director appointed (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 January 2006 | Director resigned (1 page) |
22 December 2005 | Incorporation (6 pages) |