Henshall Hall
Congleton
Cheshire
CW12 3TA
Director Name | Birgit Wilde |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Project Manager |
Correspondence Address | 22 Ridgway Garden Lymm Cheshire WA13 0HQ |
Secretary Name | Birgit Wilde |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Ridgway Garden Lymm Cheshire WA13 0HQ |
Director Name | Mr Paul Richards |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(3 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 January 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 57 Arderne Road Timperley Altrincham Cheshire WA15 6HW |
Registered Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
900 at £1 | David Robert Lomas 90.00% Ordinary |
---|---|
100 at £1 | Birgit Wilde 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,346 |
Current Liabilities | £16,278 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2013 | Compulsory strike-off action has been suspended (1 page) |
3 August 2013 | Compulsory strike-off action has been suspended (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | Compulsory strike-off action has been suspended (1 page) |
10 July 2012 | Compulsory strike-off action has been suspended (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
31 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
30 March 2010 | Director's details changed for David Robert Lomas on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for David Robert Lomas on 29 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Termination of appointment of Paul Richards as a director (4 pages) |
17 January 2010 | Termination of appointment of Paul Richards as a director (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2009 | Return made up to 28/03/09; full list of members (3 pages) |
31 July 2009 | Return made up to 28/03/09; full list of members (3 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 80A king street knutsford cheshire WA16 6ED united kingdom (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 80A king street knutsford cheshire WA16 6ED united kingdom (1 page) |
1 July 2009 | Director appointed paul richards (1 page) |
1 July 2009 | Director appointed paul richards (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2008 | Appointment terminated secretary birgit wilde (1 page) |
3 September 2008 | Return made up to 28/03/08; full list of members (3 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 22 ridgway gardens lymm cheshire WA13 0HQ (1 page) |
3 September 2008 | Return made up to 28/03/08; full list of members (3 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 22 ridgway gardens lymm cheshire WA13 0HQ (1 page) |
3 September 2008 | Appointment terminated director birgit wilde (1 page) |
3 September 2008 | Appointment terminated secretary birgit wilde (1 page) |
3 September 2008 | Appointment terminated director birgit wilde (1 page) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 October 2007 | Return made up to 28/03/07; full list of members; amend (7 pages) |
23 October 2007 | Return made up to 28/03/07; full list of members; amend (7 pages) |
10 May 2007 | Ad 29/03/06-28/03/07 £ si 1000@1 (2 pages) |
10 May 2007 | Ad 29/03/06-28/03/07 £ si 1000@1 (2 pages) |
23 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: 85 king street knutsford cheshire WA16 6DX (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 85 king street knutsford cheshire WA16 6DX (1 page) |
2 May 2006 | Resolutions
|
2 May 2006 | Resolutions
|
2 May 2006 | Ad 28/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 May 2006 | Ad 28/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 March 2006 | Incorporation (10 pages) |
28 March 2006 | Incorporation (10 pages) |