Townfield Lane Mollington
Chester
Cheshire
CH1 6NJ
Wales
Director Name | Mr Matthew William Sanders |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 2006(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield Hall Manchester Road Buxton Derbyshire SK17 6SU |
Secretary Name | Mr Michael James Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 2006(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland House Townfield Lane Mollington Chester Cheshire CH1 6NJ Wales |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2006(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2006(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | The Old Shippon Moseley Hall Farm Knutsford Cheshire WA16 8RB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
1 at £1 | Matthew William Sanders 50.00% Ordinary |
---|---|
1 at £1 | Michael James Campbell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£300,728 |
Cash | £1 |
Current Liabilities | £300,729 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
3 April 2008 | Delivered on: 11 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 brooke drive handforth wilmslow together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
3 April 2008 | Delivered on: 11 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 brooke drive handforth wilmslow together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2019 | Application to strike the company off the register (3 pages) |
2 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
24 July 2018 | Accounts for a dormant company made up to 31 October 2017 (5 pages) |
2 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
3 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
4 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
17 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 January 2015 | Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
6 January 2015 | Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
6 March 2014 | Accounts for a dormant company made up to 31 May 2013 (10 pages) |
6 March 2014 | Accounts for a dormant company made up to 31 May 2013 (10 pages) |
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
27 June 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 June 2013 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Receiver's abstract of receipts and payments to 11 September 2012 (2 pages) |
18 September 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
18 September 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
18 September 2012 | Receiver's abstract of receipts and payments to 11 September 2012 (2 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 February 2012 | Notice of appointment of receiver or manager (3 pages) |
10 February 2012 | Notice of appointment of receiver or manager (3 pages) |
10 February 2012 | Notice of appointment of receiver or manager (3 pages) |
10 February 2012 | Notice of appointment of receiver or manager (3 pages) |
20 May 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 April 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
27 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 February 2008 | Return made up to 28/12/07; full list of members (3 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Return made up to 28/12/07; full list of members (3 pages) |
4 February 2008 | Accounting reference date extended from 31/12/07 to 31/05/08 (1 page) |
4 February 2008 | Accounting reference date extended from 31/12/07 to 31/05/08 (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New secretary appointed;new director appointed (2 pages) |
19 January 2007 | New secretary appointed;new director appointed (2 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 4 clos gwastir castle view caerphilly CF83 1TD (1 page) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 4 clos gwastir castle view caerphilly CF83 1TD (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
28 December 2006 | Incorporation (15 pages) |
28 December 2006 | Incorporation (15 pages) |