Middlewich Road
Holmes Chapel
Cheshire
CW4 7ES
Director Name | Mr Ben James Edwin Rafferty |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2007(same day as company formation) |
Role | Aquisitions Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Coronet Avenue Kingsmead Northwich Cheshire CW9 8FX |
Secretary Name | Mr Ben James Edwin Rafferty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Coronet Avenue Kingsmead Northwich Cheshire CW9 8FX |
Registered Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2012 | Final Gazette dissolved following liquidation (1 page) |
23 July 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
23 July 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
14 February 2012 | Liquidators' statement of receipts and payments to 27 January 2012 (5 pages) |
14 February 2012 | Liquidators statement of receipts and payments to 27 January 2012 (5 pages) |
14 February 2012 | Liquidators' statement of receipts and payments to 27 January 2012 (5 pages) |
25 August 2011 | Liquidators statement of receipts and payments to 27 July 2011 (5 pages) |
25 August 2011 | Liquidators' statement of receipts and payments to 27 July 2011 (5 pages) |
25 August 2011 | Liquidators' statement of receipts and payments to 27 July 2011 (5 pages) |
24 August 2011 | Liquidators' statement of receipts and payments to 27 July 2011 (5 pages) |
24 August 2011 | Liquidators statement of receipts and payments to 27 July 2011 (5 pages) |
24 August 2011 | Liquidators' statement of receipts and payments to 27 July 2011 (5 pages) |
7 April 2011 | Liquidators' statement of receipts and payments to 27 January 2011 (7 pages) |
7 April 2011 | Liquidators' statement of receipts and payments to 27 January 2011 (7 pages) |
7 April 2011 | Liquidators statement of receipts and payments to 27 January 2011 (7 pages) |
22 February 2011 | Liquidators' statement of receipts and payments to 27 January 2011 (7 pages) |
22 February 2011 | Liquidators' statement of receipts and payments to 27 January 2011 (7 pages) |
22 February 2011 | Liquidators statement of receipts and payments to 27 January 2011 (7 pages) |
15 February 2010 | Appointment of a voluntary liquidator (1 page) |
15 February 2010 | Statement of affairs with form 4.19 (12 pages) |
15 February 2010 | Statement of affairs with form 4.19 (12 pages) |
15 February 2010 | Appointment of a voluntary liquidator (1 page) |
6 February 2010 | Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE United Kingdom on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE United Kingdom on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE United Kingdom on 6 February 2010 (2 pages) |
2 February 2010 | Resolutions
|
2 February 2010 | Resolutions
|
11 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from bennett brooks & co LTD winnington avenue northwich cheshire CW8 4EE united kingdom (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from bennett brooks & co LTD winnington avenue northwich cheshire CW8 4EE united kingdom (1 page) |
17 September 2008 | Return made up to 21/03/08; full list of members (3 pages) |
17 September 2008 | Return made up to 21/03/08; full list of members (3 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 August 2008 | Accounts made up to 31 March 2008 (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from glenholme, middlewich road holmes chapel cheshire CW4 7ES (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from glenholme, middlewich road holmes chapel cheshire CW4 7ES (1 page) |
21 March 2007 | Incorporation (14 pages) |
21 March 2007 | Incorporation (14 pages) |