Warrington Road, Hoole Village
Chester
Cheshire
CH2 3PA
Wales
Secretary Name | Dominic Joseph McCormick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Old Glenarm Road Larne County Antrim BT40 1RW Northern Ireland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
100 at £1 | Heather Troughton 100.00% Ordinary |
---|
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
14 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2021 | Appointment of a voluntary liquidator (3 pages) |
14 April 2021 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
27 January 2021 | Removal of liquidator by court order (21 pages) |
25 January 2021 | Liquidators' statement of receipts and payments to 28 November 2020 (22 pages) |
29 January 2020 | Liquidators' statement of receipts and payments to 28 November 2019 (17 pages) |
9 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
3 January 2019 | Registered office address changed from Suite 5 125/129 Witton Street Northwich Cheshire CW9 5DY to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 3 January 2019 (2 pages) |
28 December 2018 | Appointment of a voluntary liquidator (3 pages) |
28 December 2018 | Resolutions
|
28 December 2018 | Statement of affairs (10 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
27 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
29 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
11 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
25 March 2010 | Director's details changed for Heather Troughton on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Heather Troughton on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
7 October 2009 | Termination of appointment of Dominic Mccormick as a secretary (1 page) |
7 October 2009 | Termination of appointment of Dominic Mccormick as a secretary (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from suite 3 125-129 witton street northwich cheshire CW9 5DY (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from suite 3 125-129 witton street northwich cheshire CW9 5DY (1 page) |
12 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
23 January 2009 | Memorandum and Articles of Association (14 pages) |
23 January 2009 | Memorandum and Articles of Association (14 pages) |
20 January 2009 | Company name changed kalape LIMITED\certificate issued on 20/01/09 (2 pages) |
20 January 2009 | Company name changed kalape LIMITED\certificate issued on 20/01/09 (2 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 December 2008 | Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page) |
22 December 2008 | Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page) |
12 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
10 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: c/o ellis & co 114-120 northgate street chester CH1 2HT (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: c/o ellis & co 114-120 northgate street chester CH1 2HT (1 page) |
7 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
10 February 2006 | Incorporation (17 pages) |
10 February 2006 | Incorporation (17 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |