Wet Gate Lane
Little Heatley
Cheshire
WA13 9SL
Secretary Name | Lindsay Rachel Barraclough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Heatley Heath Barns Wet Gate Lane Little Heatley Cheshire WA13 9SL |
Director Name | Mrs Lindsay Rachel Barraclough |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2010(3 years, 9 months after company formation) |
Appointment Duration | 5 years (closed 09 May 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | www.barraclough-associates.com |
---|---|
Telephone | 0845 6435630 |
Telephone region | Unknown |
Registered Address | Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
2 at £1 | David Barraclough & Lindsay Barraclough 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,481 |
Cash | £46,837 |
Current Liabilities | £68,315 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
22 October 2014 | Liquidators' statement of receipts and payments to 27 September 2014 (9 pages) |
22 October 2014 | Liquidators statement of receipts and payments to 27 September 2014 (9 pages) |
26 November 2013 | Liquidators statement of receipts and payments to 27 September 2013 (8 pages) |
26 November 2013 | Liquidators' statement of receipts and payments to 27 September 2013 (8 pages) |
4 October 2012 | Registered office address changed from 3 Heatley Heath Barns Wet Gate Lane Little Heatley Cheshire WA13 9SL on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from 3 Heatley Heath Barns Wet Gate Lane Little Heatley Cheshire WA13 9SL on 4 October 2012 (2 pages) |
3 October 2012 | Resolutions
|
3 October 2012 | Statement of affairs with form 4.19 (9 pages) |
3 October 2012 | Appointment of a voluntary liquidator (1 page) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
9 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
8 September 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
8 September 2010 | Secretary's details changed for Lindsay Rachel Gregory on 19 December 2009 (1 page) |
8 September 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
8 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Appointment of Ms Lindsay Rachel Barraclough as a director (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
3 September 2009 | Return made up to 13/07/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 September 2008 | Return made up to 13/07/08; full list of members (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
15 August 2006 | New director appointed (3 pages) |
15 August 2006 | New secretary appointed (2 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: barraclough associates LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
21 July 2006 | Resolutions
|
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Incorporation (18 pages) |