Cheadle
Cheshire
SK8 7QL
Director Name | Mr Philip James Davies |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 14 years (closed 05 February 2020) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kempnough Hall Road Worsley Manchester Lancashire M28 2QP |
Secretary Name | Mr Martin Philip Doyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 14 years (closed 05 February 2020) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 74 Malmesbury Road Cheadle Cheshire SK8 7QL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(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 | 09 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Year | 2012 |
---|---|
Net Worth | £345,034 |
Cash | £483 |
Current Liabilities | £186,066 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2019 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
20 June 2019 | Liquidators' statement of receipts and payments to 23 April 2019 (11 pages) |
21 May 2018 | Registered office address changed from Rydal Mount 168-170 Chaddock Lane Boothstown Worsley Manchester M28 1DF to Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 21 May 2018 (2 pages) |
10 May 2018 | Appointment of a voluntary liquidator (3 pages) |
10 May 2018 | Resolutions
|
10 May 2018 | Statement of affairs (8 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
15 September 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
15 September 2017 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
15 September 2017 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
22 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2016 | Director's details changed for Mr Philip James Davies on 18 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Philip James Davies on 18 May 2016 (2 pages) |
25 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Previous accounting period extended from 31 May 2011 to 31 August 2011 (2 pages) |
25 November 2011 | Previous accounting period extended from 31 May 2011 to 31 August 2011 (2 pages) |
2 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Martin Philip Doyle on 9 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Philip Davies on 9 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Philip Davies on 9 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Martin Philip Doyle on 9 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Philip Davies on 9 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Martin Philip Doyle on 9 January 2010 (2 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 March 2009 | Return made up to 09/01/09; full list of members (4 pages) |
30 March 2009 | Return made up to 09/01/09; full list of members (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from clive house clive street bolton lancashire BL1 1ET (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from clive house clive street bolton lancashire BL1 1ET (1 page) |
14 October 2008 | Return made up to 09/01/08; full list of members (4 pages) |
14 October 2008 | Return made up to 09/01/08; full list of members (4 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from rydal mount 168 chaddock lane 168-170 chaddock lane worsley manchester M28 1DF (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from rydal mount 168 chaddock lane 168-170 chaddock lane worsley manchester M28 1DF (1 page) |
11 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 March 2007 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
19 March 2007 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
25 January 2007 | Return made up to 09/01/07; full list of members
|
25 January 2007 | Ad 13/12/06--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
25 January 2007 | Return made up to 09/01/07; full list of members
|
25 January 2007 | Ad 13/12/06--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New director appointed (1 page) |
9 January 2006 | Incorporation (9 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Incorporation (9 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |