Handforth
Wilmslow
Cheshire
SK9 3HD
Secretary Name | Christine Edgar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Meriton Road Handforth Wilmslow Cheshire SK9 3HD |
Registered Address | 93 Meriton Road Handforth Wilmslow Cheshire SK9 3HD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
100 at £1 | Peter Tsambanis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,106 |
Gross Profit | £4,136 |
Net Worth | -£59,829 |
Current Liabilities | £70,733 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2015 | Compulsory strike-off action has been suspended (1 page) |
13 February 2015 | Compulsory strike-off action has been suspended (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | Amended total exemption small company accounts made up to 31 March 2013 (9 pages) |
16 September 2014 | Amended total exemption small company accounts made up to 31 March 2013 (9 pages) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 May 2014 | Compulsory strike-off action has been suspended (1 page) |
8 May 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Director's details changed for Peter Tsambanis on 20 August 2010 (2 pages) |
6 December 2010 | Director's details changed for Peter Tsambanis on 20 August 2010 (2 pages) |
6 December 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 June 2010 | Registered office address changed from , 308 London Road, Hazel Grove, Stockport, Cheshire, SK7 4RF on 15 June 2010 (2 pages) |
15 June 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
15 June 2010 | Director's details changed for Peter Tsambanis on 9 June 2010 (3 pages) |
15 June 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
15 June 2010 | Registered office address changed from , 308 London Road, Hazel Grove, Stockport, Cheshire, SK7 4RF on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Peter Tsambanis on 9 June 2010 (3 pages) |
15 June 2010 | Director's details changed for Peter Tsambanis on 9 June 2010 (3 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2009 | Return made up to 22/08/09; full list of members (5 pages) |
26 August 2009 | Return made up to 22/08/09; full list of members (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 October 2008 | Return made up to 23/05/08; full list of members (3 pages) |
21 October 2008 | Return made up to 23/05/08; full list of members (3 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
11 June 2007 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
11 June 2007 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
4 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
23 May 2006 | Incorporation (11 pages) |
23 May 2006 | Incorporation (11 pages) |