Whitehall Lane, Little Budworth
Tarporley
Cheshire
CW6 9EP
Secretary Name | Mrs Jennifer Jean Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sundial House Whitehall Lane, Little Budworth Tarporley Cheshire CW6 9EP |
Registered Address | 15 London Road Stockton Heath Warrington Cheshire WA4 6SG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Stockton Heath |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | -£861 |
Current Liabilities | £1,101 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2012 | Registered office address changed from 115 Wilderspool Causeway Warrington WA4 6PX on 20 January 2012 (1 page) |
20 January 2012 | Registered office address changed from 115 Wilderspool Causeway Warrington WA4 6PX on 20 January 2012 (1 page) |
17 January 2012 | Application to strike the company off the register (3 pages) |
17 January 2012 | Application to strike the company off the register (3 pages) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
23 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2011-01-23
|
23 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2011-01-23
|
23 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2011-01-23
|
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Geoffrey Howard Marshall on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Geoffrey Howard Marshall on 23 December 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 December 2008 | Return made up to 04/10/08; full list of members (3 pages) |
15 December 2008 | Return made up to 04/10/08; full list of members (3 pages) |
7 November 2008 | Ad 05/12/07 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
7 November 2008 | Ad 05/12/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 January 2008 | Return made up to 04/10/07; full list of members (6 pages) |
15 January 2008 | Return made up to 04/10/07; full list of members (6 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Resolutions
|
27 February 2007 | Resolutions
|
25 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Incorporation (18 pages) |
4 October 2006 | Incorporation (18 pages) |