235 Crewe Road, Willaston
Nantwich
Cheshire
CW5 6NE
Director Name | Mrs Kate Elizabeth Mullarkey |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Headmasters House 235 Crewe Road Willaston Nantwich Cheshire CW5 6NE |
Secretary Name | Mr Jonathan David Mullarkey |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Headmasters House 235 Crewe Road, Willaston Nantwich Cheshire CW5 6NE |
Director Name | Kevin Patrick Mullarkey |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Devon House Maidstone Mews London SE1 1GE |
Director Name | Susan Lesley Mullarkey |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Devon House Maidstone Mews London SE1 1GE |
Website | davidjproperty.com |
---|---|
Telephone | 01270 669208 |
Telephone region | Crewe |
Registered Address | 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Address Matches | Over 100 other UK companies use this postal address |
52 at £1 | Jonathan David Mullarkey 52.00% Ordinary |
---|---|
25 at £1 | Kate Elizabeth Mullarkey 25.00% Ordinary |
23 at £1 | Jennifer Mullarkey 23.00% Ordinary |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2021 | Application to strike the company off the register (1 page) |
16 April 2021 | Confirmation statement made on 21 March 2021 with updates (5 pages) |
4 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with updates (5 pages) |
13 September 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
25 March 2019 | Confirmation statement made on 21 March 2019 with updates (5 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
4 April 2018 | Confirmation statement made on 21 March 2018 with updates (5 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
3 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
3 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
25 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 March 2013 | Director's details changed for Kate Elizabeth Nixon on 21 March 2013 (2 pages) |
27 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Director's details changed for Kate Elizabeth Nixon on 21 March 2013 (2 pages) |
27 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 April 2010 | Termination of appointment of Susan Mullarkey as a director (1 page) |
22 April 2010 | Termination of appointment of Kevin Mullarkey as a director (1 page) |
22 April 2010 | Termination of appointment of Kevin Mullarkey as a director (1 page) |
22 April 2010 | Termination of appointment of Susan Mullarkey as a director (1 page) |
22 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 63-67 welsh row nantwich cheshire CW5 5EW (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 63-67 welsh row nantwich cheshire CW5 5EW (1 page) |
24 March 2009 | Return made up to 21/03/09; full list of members (5 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 May 2008 | Return made up to 21/03/08; full list of members (5 pages) |
8 May 2008 | Return made up to 21/03/08; full list of members (5 pages) |
12 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
21 March 2007 | Incorporation (13 pages) |
21 March 2007 | Incorporation (13 pages) |