Alsager
Stoke-On-Trent
Cheshire
ST7 2YB
Secretary Name | Kaye McCann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Edwards Way Alsager Stoke-On-Trent Cheshire ST7 2YB |
Registered Address | C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
60 at £1 | Andrew John Mccann 60.00% Ordinary |
---|---|
40 at £1 | Kaye Mccann 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,326 |
Cash | £88,552 |
Current Liabilities | £25,374 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
9 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2021 | Return of final meeting in a members' voluntary winding up (15 pages) |
17 August 2021 | Liquidators' statement of receipts and payments to 16 July 2021 (15 pages) |
15 August 2020 | Registered office address changed from 18 Edwards Way Alsager Stoke-on-Trent ST7 2YB England to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 15 August 2020 (2 pages) |
5 August 2020 | Resolutions
|
5 August 2020 | Appointment of a voluntary liquidator (4 pages) |
5 August 2020 | Declaration of solvency (5 pages) |
19 March 2020 | Current accounting period extended from 28 February 2020 to 30 June 2020 (1 page) |
13 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
5 July 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
14 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
24 April 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
15 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
15 July 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
15 July 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
12 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
12 August 2015 | Registered office address changed from Champion Consulting Limited 1 Worsley Court, High Street Worsley Manchester M28 3NJ to 18 Edwards Way Alsager Stoke-on-Trent ST7 2YB on 12 August 2015 (1 page) |
12 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
12 August 2015 | Registered office address changed from Champion Consulting Limited 1 Worsley Court, High Street Worsley Manchester M28 3NJ to 18 Edwards Way Alsager Stoke-on-Trent ST7 2YB on 12 August 2015 (1 page) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
16 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
18 March 2014 | Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 18 March 2014 (1 page) |
3 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
26 April 2012 | Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS on 26 April 2012 (1 page) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
14 April 2010 | Director's details changed for Andrew John Mccann on 28 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Andrew John Mccann on 28 February 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Kaye Mccann on 28 February 2010 (1 page) |
14 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Kaye Mccann on 28 February 2010 (1 page) |
14 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
24 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (3 pages) |
28 April 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
28 April 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
28 February 2006 | Incorporation (11 pages) |
28 February 2006 | Incorporation (11 pages) |