Chester Road Mere
Knutsford
Cheshire
WA16 6LG
Director Name | Lynn Cooper |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2018(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mericourt Chester Road Mere Cheshire WA16 6LG |
Director Name | Paul Douglas Parkhurst Cooper |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2018(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mericourt Chester Road Mere Cheshire WA16 6LG |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Director Name | Amer Butt |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Arthog Drive Hale Cheshire WA15 0NB |
Director Name | Celia Melanie Butt |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Arthog Drive Hale Cheshire WA15 0NB |
Director Name | Julian Cooper |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Oak Road Hale Altrincham Cheshire WA15 9JA |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | invisiblehazards.co.uk |
---|---|
Telephone | 07 747062531 |
Telephone region | Mobile |
Registered Address | Unit 8, Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
25k at £0.01 | Amer Butt 25.00% Ordinary |
---|---|
25k at £0.01 | Celia Butt 25.00% Ordinary |
25k at £0.01 | Julian Cooper 25.00% Ordinary |
25k at £0.01 | Paul Cooper 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,497 |
Current Liabilities | £4,131 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2019 | Application to strike the company off the register (3 pages) |
7 February 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
27 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
4 June 2018 | Statement of capital following an allotment of shares on 1 June 2018
|
28 April 2018 | Resolutions
|
27 April 2018 | Termination of appointment of Celia Melanie Butt as a director on 27 April 2018 (1 page) |
27 April 2018 | Appointment of Paul Douglas Parkhurst Cooper as a director on 27 April 2018 (2 pages) |
27 April 2018 | Termination of appointment of Amer Butt as a director on 27 April 2018 (1 page) |
27 April 2018 | Appointment of Lynn Cooper as a director on 27 April 2018 (2 pages) |
27 April 2018 | Termination of appointment of Julian Cooper as a director on 27 April 2018 (1 page) |
22 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
17 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
17 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
21 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
21 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
15 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
15 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 January 2010 | Director's details changed for Amer Butt on 16 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Julian Cooper on 16 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Amer Butt on 16 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Julian Cooper on 16 January 2010 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
2 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
7 March 2008 | Location of register of members (1 page) |
7 March 2008 | Location of debenture register (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from the studio, 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
7 March 2008 | Location of debenture register (1 page) |
7 March 2008 | Return made up to 16/01/08; full list of members (4 pages) |
7 March 2008 | Return made up to 16/01/08; full list of members (4 pages) |
7 March 2008 | Location of register of members (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from the studio, 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
16 January 2007 | Incorporation (11 pages) |
16 January 2007 | Incorporation (11 pages) |