Tarporley
Cheshire
CW6 0AT
Director Name | Mr Joseph Paul D'Ambra |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 17 Highfield Crescent Wilmslow Cheshire SK9 2JL |
Director Name | Mrs Victoria Helen D'Ambra |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 82 Gravel Lane Wilmslow Cheshire SK9 6LT |
Secretary Name | Mr Joseph Paul D'Ambra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 22 Church Road Wilmslow Cheshire SK9 6HH |
Website | www.succorro.com |
---|
Registered Address | Hlb House 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
500 at £1 | Joseph Paul D'ambra 50.00% Ordinary |
---|---|
500 at £1 | Rita Catherine Sawtell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,735 |
Cash | £3,076 |
Current Liabilities | £6,168 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2015 | Application to strike the company off the register (3 pages) |
6 June 2015 | Application to strike the company off the register (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
16 October 2014 | Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
16 October 2014 | Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
31 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
30 January 2014 | Termination of appointment of Joseph D'ambra as a director (1 page) |
30 January 2014 | Appointment of Mrs Rita Catherine Sawtell as a director (2 pages) |
30 January 2014 | Termination of appointment of Joseph D'ambra as a director (1 page) |
30 January 2014 | Appointment of Mrs Rita Catherine Sawtell as a director (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
22 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Director's details changed for Mr Joseph Paul D'ambra on 31 July 2011 (2 pages) |
12 January 2012 | Director's details changed for Mr Joseph Paul D'ambra on 31 July 2011 (2 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 August 2011 | Termination of appointment of Joseph D'ambra as a secretary (1 page) |
18 August 2011 | Termination of appointment of Joseph D'ambra as a secretary (1 page) |
18 August 2011 | Termination of appointment of Victoria D'ambra as a director (1 page) |
18 August 2011 | Termination of appointment of Victoria D'ambra as a director (1 page) |
12 January 2011 | Secretary's details changed for Mr Joseph Paul D'ambra on 12 January 2011 (2 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Director's details changed for Mr Joseph Paul D'ambra on 12 January 2011 (2 pages) |
12 January 2011 | Secretary's details changed for Mr Joseph Paul D'ambra on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mr Joseph Paul D'ambra on 12 January 2011 (2 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 January 2010 | Director's details changed for Victoria Helen D'ambra on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Joseph Paul D'ambra on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Victoria Helen D'ambra on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Joseph Paul D'ambra on 12 January 2010 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
10 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
10 February 2009 | Director's change of particulars / victoria d'ambra / 01/12/2008 (1 page) |
10 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
10 February 2009 | Director and secretary's change of particulars / joseph d'ambra / 01/12/2008 (1 page) |
10 February 2009 | Director and secretary's change of particulars / joseph d'ambra / 01/12/2008 (1 page) |
10 February 2009 | Director's change of particulars / victoria d'ambra / 01/12/2008 (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 5 ridge house, ridge house drive festival park stoke on trent ST1 5SJ (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 5 ridge house, ridge house drive festival park stoke on trent ST1 5SJ (1 page) |
24 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
6 February 2008 | Return made up to 12/01/08; full list of members (7 pages) |
6 February 2008 | Return made up to 12/01/08; full list of members (7 pages) |
12 January 2007 | Incorporation (17 pages) |
12 January 2007 | Incorporation (17 pages) |