Stone Pit Lane, Croft
Warrington
Cheshire
WA3 7DY
Secretary Name | Lucy Alexandra Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2006(4 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 29 May 2012) |
Role | Secretary Of This Company |
Correspondence Address | Turret Hall Cottage Stone Pit Lane Croft Cheshire WA3 7DY |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£67,957 |
Current Liabilities | £369,139 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | Application to strike the company off the register (3 pages) |
7 February 2012 | Application to strike the company off the register (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
15 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 April 2010 | Director's details changed for Michael Dale Rowland on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Michael Dale Rowland on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Michael Dale Rowland on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
5 June 2009 | Return made up to 24/03/09; full list of members (3 pages) |
5 June 2009 | Return made up to 24/03/09; full list of members (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 August 2008 | Return made up to 24/03/08; full list of members (3 pages) |
1 August 2008 | Return made up to 24/03/08; full list of members (3 pages) |
27 June 2008 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
27 June 2008 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
7 September 2007 | Particulars of mortgage/charge (7 pages) |
7 September 2007 | Particulars of mortgage/charge (7 pages) |
27 June 2007 | Return made up to 24/03/07; full list of members (6 pages) |
27 June 2007 | Return made up to 24/03/07; full list of members (6 pages) |
24 July 2006 | Ad 29/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 July 2006 | Ad 29/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
4 July 2006 | Company name changed menatec LIMITED\certificate issued on 04/07/06 (2 pages) |
4 July 2006 | Company name changed menatec LIMITED\certificate issued on 04/07/06 (2 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
12 June 2006 | New director appointed (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
12 June 2006 | New secretary appointed (1 page) |
12 June 2006 | New director appointed (1 page) |
12 June 2006 | New secretary appointed (1 page) |
24 March 2006 | Incorporation (12 pages) |
24 March 2006 | Incorporation (12 pages) |