Hale
Altrincham
Cheshire
WA15 8LH
Director Name | Celia Marks |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2006(5 days after company formation) |
Appointment Duration | 13 years, 3 months (closed 15 August 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Clarke Crescent Hale Altrincham Cheshire WA15 8LH |
Secretary Name | Celia Marks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2006(5 days after company formation) |
Appointment Duration | 13 years, 3 months (closed 15 August 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Clarke Crescent Hale Altrincham Cheshire WA15 8LH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 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 | 05 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 |
Year | 2013 |
---|---|
Net Worth | £50,530 |
Cash | £63,202 |
Current Liabilities | £180,999 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
23 October 2018 | Liquidators' statement of receipts and payments to 16 August 2018 (20 pages) |
23 January 2018 | Appointment of a voluntary liquidator (3 pages) |
23 January 2018 | Removal of liquidator by court order (20 pages) |
31 October 2017 | Liquidators' statement of receipts and payments to 16 August 2017 (21 pages) |
31 October 2017 | Liquidators' statement of receipts and payments to 16 August 2017 (21 pages) |
25 October 2016 | Liquidators' statement of receipts and payments to 16 August 2016 (14 pages) |
25 October 2016 | Liquidators' statement of receipts and payments to 16 August 2016 (14 pages) |
8 January 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 January 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
27 August 2015 | Registered office address changed from 73B Bold Street Hale Altrincham Cheshire WA14 2ES to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 27 August 2015 (2 pages) |
27 August 2015 | Registered office address changed from 73B Bold Street Hale Altrincham Cheshire WA14 2ES to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 27 August 2015 (2 pages) |
26 August 2015 | Resolutions
|
26 August 2015 | Appointment of a voluntary liquidator (1 page) |
26 August 2015 | Statement of affairs with form 4.19 (20 pages) |
26 August 2015 | Appointment of a voluntary liquidator (1 page) |
26 August 2015 | Statement of affairs with form 4.19 (20 pages) |
2 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 May 2010 | Director's details changed for Celia Marks on 5 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Celia Marks on 5 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Anthony Daniel Marks on 5 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Anthony Daniel Marks on 5 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Anthony Daniel Marks on 5 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Celia Marks on 5 May 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 May 2008 | Return made up to 05/05/08; no change of members (7 pages) |
20 May 2008 | Return made up to 05/05/08; no change of members (7 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 June 2007 | Return made up to 05/05/07; full list of members (7 pages) |
19 June 2007 | Return made up to 05/05/07; full list of members (7 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: 12 clarke crescent hale altrincham cheshire WA15 8LH (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 12 clarke crescent hale altrincham cheshire WA15 8LH (1 page) |
19 May 2006 | Ad 10/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: landmark house station road cheadle hulme cheadle SK8 7BS (1 page) |
19 May 2006 | Ad 10/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: landmark house station road cheadle hulme cheadle SK8 7BS (1 page) |
19 May 2006 | New secretary appointed;new director appointed (2 pages) |
19 May 2006 | New secretary appointed;new director appointed (2 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
5 May 2006 | Incorporation (9 pages) |
5 May 2006 | Incorporation (9 pages) |