Handforth
Wilmslow
Cheshire
SK9 3LP
Director Name | Robert Keith Adams |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 week after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Fairfax Drive Nantwich Cheshire CW5 5UL |
Director Name | Mr Malcolm David Roach |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mr Mark Damion Roach |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Westholme Close Congleton Cheshire CW12 4FZ |
Secretary Name | Cindy Jane Hallatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Essex Close Congleton Cheshire CW12 1SH |
Director Name | John Peter Tolley |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(3 years, 12 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Galloway Green Congleton Cheshire CW12 1LY |
Director Name | Companies 4 U Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | Wincham House Unit C Greenfield Farm, Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Companies 4 U Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | Wincham House Unit C, Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Companies 4 U Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2010(3 years, 12 months after company formation) |
Appointment Duration | 3 months (resigned 22 October 2010) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Registered Address | Steadings House Lower Meadow Road, Brooke Park Handforth Wilmslow Cheshire SK9 3LP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Michael Knowles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£600 |
Cash | £1,089 |
Current Liabilities | £1,689 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
11 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 October 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 July 2011 (7 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 July 2011 (7 pages) |
29 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Registered office address changed from 41 Galloway Green Congleton Cheshire CW12 1LY United Kingdom on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from 41 Galloway Green Congleton Cheshire CW12 1LY United Kingdom on 21 July 2011 (1 page) |
26 November 2010 | Termination of appointment of John Tolley as a director (1 page) |
26 November 2010 | Termination of appointment of John Tolley as a director (1 page) |
15 November 2010 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page) |
15 November 2010 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR on 15 November 2010 (1 page) |
15 November 2010 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page) |
15 November 2010 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR on 15 November 2010 (1 page) |
12 November 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
11 November 2010 | Appointment of Michael Roger Knowles as a director (2 pages) |
11 November 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
11 November 2010 | Appointment of Michael Roger Knowles as a director (2 pages) |
29 October 2010 | Termination of appointment of Malcolm Roach as a director (1 page) |
29 October 2010 | Termination of appointment of Malcolm Roach as a director (1 page) |
31 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
3 August 2010 | Appointment of Companies 4 U Secretaries Limited as a secretary (2 pages) |
3 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Termination of appointment of Cindy Hallatt as a secretary (1 page) |
3 August 2010 | Director's details changed for Mr Malcolm David Roach on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Malcolm David Roach on 1 July 2010 (2 pages) |
3 August 2010 | Termination of appointment of Cindy Hallatt as a secretary (1 page) |
3 August 2010 | Director's details changed for Mr Malcolm David Roach on 1 July 2010 (2 pages) |
3 August 2010 | Termination of appointment of Mark Roach as a director (1 page) |
3 August 2010 | Appointment of Companies 4 U Secretaries Limited as a secretary (2 pages) |
3 August 2010 | Termination of appointment of Mark Roach as a director (1 page) |
3 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Appointment of John Peter Tolley as a director (2 pages) |
21 July 2010 | Appointment of John Peter Tolley as a director (2 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
27 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
27 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
30 January 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
25 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
11 March 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
25 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | New secretary appointed (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | New secretary appointed (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | New director appointed (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | New director appointed (1 page) |
25 July 2006 | Incorporation (19 pages) |
25 July 2006 | Incorporation (19 pages) |