Frizington
CA26 3UW
Secretary Name | Mrs Joelle Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Registered Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2011 | Application to strike the company off the register (3 pages) |
30 March 2011 | Application to strike the company off the register (3 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Director's details changed for John Arthur Vout on 5 March 2010 (2 pages) |
20 April 2010 | Director's details changed for John Arthur Vout on 5 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Director's details changed for John Arthur Vout on 5 March 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from it pays LIMITED suite 102 newton house the quadrant birchwood park birchwood warrington WA3 6FW (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from it pays LIMITED suite 102 newton house the quadrant birchwood park birchwood warrington WA3 6FW (1 page) |
10 June 2008 | Return made up to 05/03/08; full list of members (3 pages) |
10 June 2008 | Return made up to 05/03/08; full list of members (3 pages) |
14 April 2008 | Appointment Terminated Secretary joelle gibson (1 page) |
14 April 2008 | Appointment terminated secretary joelle gibson (1 page) |
5 March 2007 | Incorporation (8 pages) |
5 March 2007 | Incorporation (8 pages) |