2a Manchester Road
Knutsford
Cheshire
WA16 0NT
Secretary Name | Mr Paul Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Pinetrees 2a Manchester Road Knutsford Cheshire WA16 0NT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.sallitaliaproperties.com |
---|
Registered Address | 2 The Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Brereton |
Ward | Brereton Rural |
Address Matches | 6 other UK companies use this postal address |
4 at £1 | Elizabeth Anne Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,699 |
Cash | £7,241 |
Current Liabilities | £39,907 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2019 | Application to strike the company off the register (3 pages) |
10 June 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
27 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
1 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
1 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 October 2013 | Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 29 October 2013 (1 page) |
13 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Secretary's details changed for Mr Paul Walker on 8 May 2013 (2 pages) |
12 June 2013 | Secretary's details changed for Mr Paul Walker on 8 May 2013 (2 pages) |
12 June 2013 | Director's details changed for Elizabeth Anne Walker on 8 May 2013 (2 pages) |
12 June 2013 | Director's details changed for Elizabeth Anne Walker on 8 May 2013 (2 pages) |
12 June 2013 | Director's details changed for Elizabeth Anne Walker on 8 May 2013 (2 pages) |
12 June 2013 | Secretary's details changed for Mr Paul Walker on 8 May 2013 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 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) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Elizabeth Anne Walker on 8 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Elizabeth Anne Walker on 8 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Elizabeth Anne Walker on 8 May 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 August 2009 | Director's change of particulars / elizabeth walker / 11/08/2009 (1 page) |
11 August 2009 | Director's change of particulars / elizabeth walker / 11/08/2009 (1 page) |
27 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
26 May 2009 | Secretary's change of particulars / paul walker / 01/05/2009 (1 page) |
26 May 2009 | Director's change of particulars / elizabeth walker / 01/05/2009 (1 page) |
26 May 2009 | Director's change of particulars / elizabeth walker / 01/05/2009 (1 page) |
26 May 2009 | Secretary's change of particulars / paul walker / 01/05/2009 (1 page) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from the courtyard, wellington place altrincham cheshire WA14 2QH (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from the courtyard, wellington place altrincham cheshire WA14 2QH (1 page) |
5 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
8 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
8 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
6 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
25 October 2006 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
25 October 2006 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
12 October 2006 | Ad 08/05/06--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
12 October 2006 | Ad 08/05/06--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
8 May 2006 | Incorporation (16 pages) |
8 May 2006 | Incorporation (16 pages) |