Handforth
Cheshire
SK9 3HP
Secretary Name | Mrs Wendy Irene Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | Hill End Farm The Gollin, Buxton Stockport Cheshire Sk17 Osl |
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 |
1 at 1 | William Adam Page 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,627 |
Cash | £5,686 |
Current Liabilities | £11,860 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2015 | Final Gazette dissolved following liquidation (1 page) |
28 August 2015 | Final Gazette dissolved following liquidation (1 page) |
28 May 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
28 May 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
1 April 2015 | Liquidators statement of receipts and payments to 12 August 2014 (9 pages) |
1 April 2015 | Liquidators' statement of receipts and payments to 12 August 2014 (9 pages) |
1 April 2015 | Liquidators' statement of receipts and payments to 12 August 2014 (9 pages) |
20 October 2014 | Liquidators' statement of receipts and payments to 12 February 2014 (8 pages) |
20 October 2014 | Liquidators' statement of receipts and payments to 12 February 2014 (8 pages) |
20 October 2014 | Liquidators statement of receipts and payments to 12 February 2014 (8 pages) |
16 October 2013 | Liquidators statement of receipts and payments to 12 August 2013 (8 pages) |
16 October 2013 | Liquidators' statement of receipts and payments to 12 August 2013 (8 pages) |
16 October 2013 | Liquidators' statement of receipts and payments to 12 August 2013 (8 pages) |
15 October 2012 | Liquidators' statement of receipts and payments to 12 August 2012 (8 pages) |
15 October 2012 | Liquidators' statement of receipts and payments to 12 August 2012 (8 pages) |
15 October 2012 | Liquidators statement of receipts and payments to 12 August 2012 (8 pages) |
23 December 2011 | Liquidators' statement of receipts and payments to 12 August 2011 (7 pages) |
23 December 2011 | Liquidators statement of receipts and payments to 12 August 2011 (7 pages) |
23 December 2011 | Liquidators' statement of receipts and payments to 12 August 2011 (7 pages) |
8 September 2010 | Registered office address changed from Unit 1B Bulkeley Business Park Brookfield Road Cheadle Stockport Cheshire SK8 2PN on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from Unit 1B Bulkeley Business Park Brookfield Road Cheadle Stockport Cheshire SK8 2PN on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from Unit 1B Bulkeley Business Park Brookfield Road Cheadle Stockport Cheshire SK8 2PN on 8 September 2010 (2 pages) |
23 August 2010 | Statement of affairs with form 4.19 (11 pages) |
23 August 2010 | Resolutions
|
23 August 2010 | Resolutions
|
23 August 2010 | Appointment of a voluntary liquidator (1 page) |
23 August 2010 | Statement of affairs with form 4.19 (11 pages) |
23 August 2010 | Appointment of a voluntary liquidator (1 page) |
13 April 2010 | Registered office address changed from Unit 1a Bulkeley Business Park Broadfield Rd Stockport Cheshire SK8 2PN United Kingdom on 13 April 2010 (1 page) |
13 April 2010 | Director's details changed for Mr William Adam Page on 10 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from Unit 1a Bulkeley Business Park Broadfield Rd Stockport Cheshire SK8 2PN United Kingdom on 13 April 2010 (1 page) |
13 April 2010 | Director's details changed for Mr William Adam Page on 10 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders Statement of capital on 2010-04-13
|
13 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders Statement of capital on 2010-04-13
|
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from 76 stockport road, cheadle stockport cheshire SK8 2AF (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 76 stockport road, cheadle stockport cheshire SK8 2AF (1 page) |
14 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
13 April 2009 | Appointment terminated secretary wendy reeves (1 page) |
13 April 2009 | Director's change of particulars / william page / 11/04/2009 (2 pages) |
13 April 2009 | Director's change of particulars / william page / 11/04/2009 (2 pages) |
13 April 2009 | Appointment terminated secretary wendy reeves (1 page) |
26 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
14 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
14 April 2008 | Director's change of particulars / william page / 01/02/2008 (1 page) |
14 April 2008 | Director's change of particulars / william page / 01/02/2008 (1 page) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: 16 broadhey road romiley stockport SK6 4NL (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 16 broadhey road romiley stockport SK6 4NL (1 page) |
24 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
17 April 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed (1 page) |
10 April 2006 | Incorporation (18 pages) |
10 April 2006 | Incorporation (18 pages) |