North Rode
Congleton
Cheshire
CW12 2NS
Secretary Name | Albert Bryan Goode |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Filkins Nettleton Shrub Nettleton Chippenham Wiltshire SN14 7NN |
Director Name | Mr David Noad |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 July 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Novar Macclesfield Road North Rode Congleton Cheshire CW12 2NS |
Registered Address | The Stables Back Lane Eaton Congleton CW12 2NL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Eaton |
Ward | Gawsworth |
50 at £1 | Mr David Noad 50.00% Ordinary |
---|---|
50 at £1 | Rebecca Yvette Noad 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,877 |
Current Liabilities | £462,503 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
31 March 2015 | Delivered on: 31 March 2015 Persons entitled: Thincats Loan Syndicates Limited Classification: A registered charge Particulars: All present and future property. Outstanding |
---|
31 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2020 | Compulsory strike-off action has been suspended (1 page) |
17 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2019 | Termination of appointment of Rebecca Yvette Johnson as a director on 29 August 2019 (1 page) |
19 December 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
13 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2018 | Micro company accounts made up to 31 January 2017 (2 pages) |
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2017 | Cessation of David Noad as a person with significant control on 16 September 2017 (1 page) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
27 October 2017 | Cessation of David Noad as a person with significant control on 16 September 2017 (1 page) |
22 September 2017 | Registered office address changed from 1 Wellington Road Bollington Macclesfield SK10 5JR England to The Stables Back Lane Eaton Congleton CW12 2NL on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from 1 Wellington Road Bollington Macclesfield SK10 5JR England to The Stables Back Lane Eaton Congleton CW12 2NL on 22 September 2017 (1 page) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
15 March 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
15 March 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 September 2016 | Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU to 1 Wellington Road Bollington Macclesfield SK10 5JR on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU to 1 Wellington Road Bollington Macclesfield SK10 5JR on 28 September 2016 (1 page) |
29 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
25 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
21 April 2015 | Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
21 April 2015 | Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
31 March 2015 | Registration of charge 060530740001, created on 31 March 2015 (17 pages) |
31 March 2015 | Registration of charge 060530740001, created on 31 March 2015 (17 pages) |
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 April 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
12 September 2013 | Director's details changed for Rebecca Yvette Noad on 12 September 2013 (2 pages) |
12 September 2013 | Director's details changed for Rebecca Yvette Noad on 12 September 2013 (2 pages) |
30 July 2013 | Termination of appointment of David Noad as a director (1 page) |
30 July 2013 | Termination of appointment of David Noad as a director (1 page) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
21 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
4 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Chairman Chief Exec David Noad on 14 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Rebecca Yvette Noad on 14 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Chairman Chief Exec David Noad on 14 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Rebecca Yvette Noad on 14 January 2010 (2 pages) |
30 November 2009 | Previous accounting period extended from 31 January 2009 to 31 July 2009 (1 page) |
30 November 2009 | Previous accounting period extended from 31 January 2009 to 31 July 2009 (1 page) |
18 November 2009 | Memorandum and Articles of Association (25 pages) |
18 November 2009 | Change of name notice (2 pages) |
18 November 2009 | Change of name notice (2 pages) |
18 November 2009 | Company name changed andes developments LIMITED\certificate issued on 18/11/09
|
18 November 2009 | Company name changed andes developments LIMITED\certificate issued on 18/11/09
|
18 November 2009 | Memorandum and Articles of Association (25 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
16 May 2009 | Ad 06/05/09\gbp si 97@1=97\gbp ic 2/99\ (2 pages) |
16 May 2009 | Ad 06/05/09\gbp si 97@1=97\gbp ic 2/99\ (2 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
13 May 2009 | Director appointed david noad (2 pages) |
13 May 2009 | Appointment terminated secretary albert goode (1 page) |
13 May 2009 | Director appointed david noad (2 pages) |
13 May 2009 | Appointment terminated secretary albert goode (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from ''filkins'', nettleton shrub nettleton chippenham wiltshire SN14 7NN (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from ''filkins'', nettleton shrub nettleton chippenham wiltshire SN14 7NN (1 page) |
16 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
26 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
26 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
25 February 2008 | Ad 15/01/07\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
25 February 2008 | Ad 15/01/07\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
15 January 2007 | Incorporation (19 pages) |
15 January 2007 | Incorporation (19 pages) |