Merrymans Lane
Alderley Edge
Cheshire
SK9 7TP
Director Name | Mr Philip Charles Munday |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Briar Lane Weaverham Northwich Cheshire CW8 3EF |
Secretary Name | Mr Philip Charles Munday |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Briar Lane Weaverham Northwich Cheshire CW8 3EF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 17 King Street Knutsford Cheshire WA16 6DW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Graham John Griffiths 50.00% Ordinary |
---|---|
50 at £1 | Philip Charles Munday 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,511 |
Current Liabilities | £68,361 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2015 | Application to strike the company off the register (3 pages) |
5 March 2015 | Application to strike the company off the register (3 pages) |
24 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
22 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
22 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 April 2010 | Director's details changed for Graham John Griffiths on 6 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Philip Charles Munday on 6 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Philip Charles Munday on 6 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Graham John Griffiths on 6 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Philip Charles Munday on 6 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Graham John Griffiths on 6 April 2010 (2 pages) |
13 December 2009 | Registered office address changed from Lymm Court, 11 Eagle Brow Lymm Cheshire WA13 0LP on 13 December 2009 (2 pages) |
13 December 2009 | Registered office address changed from Lymm Court, 11 Eagle Brow Lymm Cheshire WA13 0LP on 13 December 2009 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 April 2007 | Ad 12/04/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
30 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
30 April 2007 | Ad 12/04/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
30 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | New secretary appointed;new director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New secretary appointed;new director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
6 April 2006 | Incorporation (9 pages) |
6 April 2006 | Incorporation (9 pages) |