Middlewich Road
Holmes Chapel
Cheshire
CW4 7ET
Director Name | Marcus Gordon |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Attwood Road Didsbury Manchester Lancashire M20 6TD |
Director Name | Mr Anthony John Mayes |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cotton Farm Middlewich Road Holmes Chapel Crewe Cheshire CW4 7ET |
Secretary Name | Mr Anthony John Mayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Cotton Farm Middlewich Road Holmes Chapel Cheshire CW4 7ET |
Website | www.sitr.com/ |
---|---|
Telephone | 0800 0377777 |
Telephone region | Freephone |
Registered Address | Unit 3 Cotton Farm Middlewich Road Holmes Chapel Cheshire CW4 7ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
50 at £1 | Anthony John Mayes 25.00% Ordinary |
---|---|
50 at £1 | Timothy Bugg 25.00% Ordinary |
50 at £1 | Timtohy Bugg 25.00% Ordinary B |
25 at £1 | Anthony John Mayes 12.50% Ordinary B |
25 at £1 | Laura Mayes 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£53,137 |
Current Liabilities | £186,949 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved following liquidation (1 page) |
13 January 2015 | Final Gazette dissolved following liquidation (1 page) |
13 October 2014 | Completion of winding up (1 page) |
13 October 2014 | Completion of winding up (1 page) |
6 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 May 2013 | Order of court to wind up (2 pages) |
1 May 2013 | Order of court to wind up (2 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | Termination of appointment of Anthony John Mayes as a director on 16 October 2012 (1 page) |
16 October 2012 | Termination of appointment of Anthony John Mayes as a secretary on 16 October 2012 (1 page) |
16 October 2012 | Termination of appointment of Anthony John Mayes as a director on 16 October 2012 (1 page) |
16 October 2012 | Termination of appointment of Anthony John Mayes as a secretary on 16 October 2012 (1 page) |
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
5 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
5 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
5 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
9 January 2012 | Statement of company's objects (2 pages) |
9 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
9 January 2012 | Resolutions
|
9 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
9 January 2012 | Memorandum and Articles of Association (27 pages) |
9 January 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
9 January 2012 | Memorandum and Articles of Association (27 pages) |
9 January 2012 | Resolutions
|
9 January 2012 | Statement of company's objects (2 pages) |
9 January 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
28 November 2011 | Director's details changed for Mr Timothy Bugg on 1 December 2009 (2 pages) |
28 November 2011 | Director's details changed for Mr Timothy Bugg on 1 December 2009 (2 pages) |
28 November 2011 | Director's details changed for Mr Timothy Bugg on 1 December 2009 (2 pages) |
8 November 2011 | Secretary's details changed for Mr Anthony John Mayes on 8 November 2011 (1 page) |
8 November 2011 | Director's details changed for Mr Anthony John Mayes on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Anthony John Mayes on 8 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Mr Anthony John Mayes on 8 November 2011 (1 page) |
8 November 2011 | Secretary's details changed for Mr Anthony John Mayes on 8 November 2011 (1 page) |
8 November 2011 | Director's details changed for Mr Anthony John Mayes on 8 November 2011 (2 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 June 2011 | Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
3 June 2011 | Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
25 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Director's details changed for Timothy Bugg on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Timothy Bugg on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Timothy Bugg on 1 February 2011 (2 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 March 2010 | Director's details changed for Timothy Bugg on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Timothy Bugg on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Anthony John Mayes on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Anthony John Mayes on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 June 2009 | Return made up to 02/02/09; full list of members (5 pages) |
15 June 2009 | Return made up to 02/02/09; full list of members (5 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
24 April 2008 | Return made up to 02/02/08; full list of members (3 pages) |
24 April 2008 | Return made up to 02/02/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: unit 4 cotton farm middlewich road holmes chapel CW4 7ET (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: unit 4 cotton farm middlewich road holmes chapel CW4 7ET (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
1 June 2007 | Return made up to 02/02/07; full list of members
|
1 June 2007 | Return made up to 02/02/07; full list of members
|
2 February 2006 | Incorporation (9 pages) |
2 February 2006 | Incorporation (9 pages) |