Bramhall
Stockport
Cheshire
SK7 3DD
Secretary Name | Kelly Louise Lomax |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Duncombe Close Bramhall Stockport Cheshire SK7 3DD |
Director Name | Nigel Lewis Parsons |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2010) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 249 Crow Lane East Newton-Le-Willows Merseyside WA12 9TS |
Website | www.vans4uonline.com |
---|
Registered Address | Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Andrew Lomax 66.67% Ordinary |
---|---|
1 at £1 | Kelly Louise Lomax 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£57,683 |
Current Liabilities | £61,831 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 9 March 2022 (overdue) |
9 March 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
6 March 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
7 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 June 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
15 June 2016 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2016-06-15
|
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2016 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 June 2015 | Compulsory strike-off action has been suspended (1 page) |
5 June 2015 | Compulsory strike-off action has been suspended (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders
|
26 February 2013 | Registered office address changed from 1 Duncombe Close Bramhall Stockport Cheshire SK7 3DD England on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from 1 Duncombe Close Bramhall Stockport Cheshire SK7 3DD England on 26 February 2013 (1 page) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 July 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 November 2010 | Registered office address changed from Winnington Hall Business Units Unit One Winnington Lane Northwich Cheshire CW8 4DU on 1 November 2010 (1 page) |
1 November 2010 | Termination of appointment of Nigel Parsons as a director (1 page) |
1 November 2010 | Registered office address changed from Winnington Hall Business Units Unit One Winnington Lane Northwich Cheshire CW8 4DU on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Winnington Hall Business Units Unit One Winnington Lane Northwich Cheshire CW8 4DU on 1 November 2010 (1 page) |
1 November 2010 | Termination of appointment of Nigel Parsons as a director (1 page) |
21 April 2010 | Director's details changed for Nigel Lewis Parsons on 23 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Nigel Lewis Parsons on 23 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Andrew Robert Lomax on 23 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Andrew Robert Lomax on 23 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 May 2009 | Return made up to 23/02/09; full list of members (5 pages) |
21 May 2009 | Return made up to 23/02/09; full list of members (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from 1 duncombe close, bramhall stockport cheshire SK7 3DD (1 page) |
27 November 2008 | Director appointed nigel lewis parsons (1 page) |
27 November 2008 | Director appointed nigel lewis parsons (1 page) |
27 November 2008 | Ad 31/03/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
27 November 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from 1 duncombe close, bramhall stockport cheshire SK7 3DD (1 page) |
27 November 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
27 November 2008 | Ad 31/03/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
15 April 2008 | Return made up to 23/02/08; full list of members (3 pages) |
15 April 2008 | Return made up to 23/02/08; full list of members (3 pages) |
23 February 2007 | Incorporation (17 pages) |
23 February 2007 | Incorporation (17 pages) |