Higher Whitley
Warrington
Cheshire
WA4 4QQ
Secretary Name | Julie Mary Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Town Green Higher Whitley Warrington Cheshire WA4 4QQ |
Director Name | Grant Wesley Zeiler |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 18 December 2007(1 year after company formation) |
Appointment Duration | 4 years, 8 months (closed 21 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 High Street Wem Salop SY4 5DW Wales |
Registered Address | Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2012 | Application to strike the company off the register (3 pages) |
26 April 2012 | Application to strike the company off the register (3 pages) |
9 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2012-01-09
|
9 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2012-01-09
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
19 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
19 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
14 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 June 2010 | Registered office address changed from C/O Hargreaves and Woods Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from C/O Hargreaves and Woods Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 28 June 2010 (1 page) |
2 February 2010 | Amended total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 February 2010 | Amended accounts made up to 31 December 2008 (6 pages) |
5 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Keith John Wilson on 12 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Keith John Wilson on 12 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Grant Wesley Zeiler on 12 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Grant Wesley Zeiler on 12 December 2009 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 February 2009 | Return made up to 12/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 12/12/08; full list of members (4 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 398 chester road, little sutton ellesmere port cheshire CH66 3RB (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 398 chester road, little sutton ellesmere port cheshire CH66 3RB (1 page) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
18 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
12 December 2006 | Incorporation (16 pages) |
12 December 2006 | Incorporation (16 pages) |