Tarporley
Cheshire
CW6 0TR
Secretary Name | Mrs Susan Mary Franks |
---|---|
Nationality | English |
Status | Closed |
Appointed | 16 May 2007(11 months after company formation) |
Appointment Duration | 14 years (closed 25 May 2021) |
Role | Company Director |
Correspondence Address | 19 Elm Close Tarporley Cheshire CW6 0TR |
Secretary Name | Marek Piatkowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Engineer |
Correspondence Address | 25 Meadow Rise Winsford Cheshire CW7 2TT |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | tarporleygarage.com |
---|---|
Telephone | 01829 732231 |
Telephone region | Tarporley |
Registered Address | Tarporley Garage Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Year | 2013 |
---|---|
Net Worth | -£5,496 |
Current Liabilities | £25,898 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
4 November 2008 | Delivered on: 7 November 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
25 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2021 | Application to strike the company off the register (1 page) |
16 December 2020 | Previous accounting period extended from 31 March 2020 to 31 May 2020 (1 page) |
16 December 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
30 June 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 July 2017 | Notification of Patrick Franks as a person with significant control on 21 June 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Patrick Franks as a person with significant control on 21 June 2016 (2 pages) |
3 July 2017 | Notification of Patrick Franks as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
6 August 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
1 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 October 2009 | Annual return made up to 20 June 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 20 June 2009 with a full list of shareholders (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 August 2008 | Return made up to 20/06/08; full list of members (3 pages) |
22 August 2008 | Return made up to 20/06/08; full list of members (3 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from hlb house, 68 high street tarporley cheshire CW6 0AT (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from hlb house, 68 high street tarporley cheshire CW6 0AT (1 page) |
22 August 2007 | Return made up to 20/06/07; full list of members (6 pages) |
22 August 2007 | Return made up to 20/06/07; full list of members (6 pages) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | Secretary resigned (1 page) |
29 May 2007 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
29 May 2007 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
29 May 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
29 May 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
30 June 2006 | New secretary appointed (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | New director appointed (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | New director appointed (1 page) |
30 June 2006 | New secretary appointed (1 page) |
20 June 2006 | Incorporation (17 pages) |
20 June 2006 | Incorporation (17 pages) |