Handforth
Cheshire
SK9 3HP
Secretary Name | Sonia Diana Beckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(6 days after company formation) |
Appointment Duration | 4 years (resigned 01 April 2010) |
Role | Co Secretary |
Correspondence Address | 2 Goose Acre Cheddington Beds LU7 0SR |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
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 |
Year | 2009 |
---|---|
Net Worth | £602 |
Cash | £519 |
Current Liabilities | £51,690 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2017 | Final Gazette dissolved following liquidation (1 page) |
29 April 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
29 April 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
14 February 2017 | Liquidators' statement of receipts and payments to 5 December 2016 (14 pages) |
14 February 2017 | Liquidators' statement of receipts and payments to 5 December 2016 (14 pages) |
9 February 2016 | Liquidators statement of receipts and payments to 5 December 2015 (14 pages) |
9 February 2016 | Liquidators' statement of receipts and payments to 5 December 2015 (14 pages) |
9 February 2016 | Liquidators' statement of receipts and payments to 5 December 2015 (14 pages) |
12 February 2015 | Liquidators statement of receipts and payments to 5 December 2014 (10 pages) |
12 February 2015 | Liquidators' statement of receipts and payments to 5 December 2014 (10 pages) |
12 February 2015 | Liquidators statement of receipts and payments to 5 December 2014 (10 pages) |
12 February 2015 | Liquidators' statement of receipts and payments to 5 December 2014 (10 pages) |
7 February 2014 | Liquidators statement of receipts and payments to 5 December 2013 (9 pages) |
7 February 2014 | Liquidators' statement of receipts and payments to 5 December 2013 (9 pages) |
7 February 2014 | Liquidators statement of receipts and payments to 5 December 2013 (9 pages) |
7 February 2014 | Liquidators' statement of receipts and payments to 5 December 2013 (9 pages) |
6 March 2013 | Registered office address changed from Co Novitt Harris & Co Limited Ver House London Road Markyate Herts AL3 8JP on 6 March 2013 (2 pages) |
6 March 2013 | Registered office address changed from Co Novitt Harris & Co Limited Ver House London Road Markyate Herts AL3 8JP on 6 March 2013 (2 pages) |
6 March 2013 | Registered office address changed from Co Novitt Harris & Co Limited Ver House London Road Markyate Herts AL3 8JP on 6 March 2013 (2 pages) |
8 February 2013 | Liquidators statement of receipts and payments to 5 December 2012 (8 pages) |
8 February 2013 | Liquidators' statement of receipts and payments to 5 December 2012 (8 pages) |
8 February 2013 | Liquidators' statement of receipts and payments to 5 December 2012 (8 pages) |
8 February 2013 | Liquidators statement of receipts and payments to 5 December 2012 (8 pages) |
9 February 2012 | Liquidators statement of receipts and payments to 5 December 2011 (8 pages) |
9 February 2012 | Liquidators statement of receipts and payments to 5 December 2011 (8 pages) |
9 February 2012 | Liquidators' statement of receipts and payments to 5 December 2011 (8 pages) |
9 February 2012 | Liquidators' statement of receipts and payments to 5 December 2011 (8 pages) |
13 December 2010 | Resolutions
|
13 December 2010 | Statement of affairs with form 4.19 (8 pages) |
13 December 2010 | Appointment of a voluntary liquidator (1 page) |
13 December 2010 | Resolutions
|
13 December 2010 | Appointment of a voluntary liquidator (1 page) |
13 December 2010 | Statement of affairs with form 4.19 (8 pages) |
24 May 2010 | Director's details changed for John Matthew Hinchliff on 24 May 2010 (2 pages) |
24 May 2010 | Termination of appointment of Sonia Beckett as a secretary (1 page) |
24 May 2010 | Termination of appointment of Sonia Beckett as a secretary (1 page) |
24 May 2010 | Director's details changed for John Matthew Hinchliff on 24 May 2010 (2 pages) |
11 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: 2 goose acre cheddington LU7 0SR (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 2 goose acre cheddington LU7 0SR (1 page) |
10 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
6 April 2006 | Ad 13/03/06--------- £ si 2@1=2 £ ic 2/4 (1 page) |
6 April 2006 | Ad 13/03/06--------- £ si 2@1=2 £ ic 2/4 (1 page) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Incorporation (13 pages) |
10 March 2006 | Incorporation (13 pages) |