Stone
Staffordshire
ST15 8FF
Secretary Name | Adam Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2006(1 day after company formation) |
Appointment Duration | 14 years, 9 months (closed 19 January 2021) |
Role | Company Director |
Correspondence Address | 37 Kingsland Close Stone Staffordshire ST15 8FF |
Director Name | Robert George Bruce Marshall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 54 Manor Road Sandbach Cheshire CW11 2ND |
Secretary Name | Mr Robert Martin Withenshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Berrystead Hartford Northwich Cheshire CW8 1NG |
Website | www.hgwilliams.co.uk |
---|---|
Telephone | 01829 720392 |
Telephone region | Tarporley |
Registered Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Adam Williams 50.00% Ordinary B |
---|---|
1 at £1 | Mrs Gemma Williams 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £220 |
Cash | £2,866 |
Current Liabilities | £6,309 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
---|---|
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
10 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
28 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
21 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
19 April 2006 | Incorporation (21 pages) |