Alsager
Stoke-On-Trent
Staffordshire
ST7 2NG
Director Name | Mrs Peter David Hardcastle |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Wesley Avenue Alsager Stoke-On-Trent Staffordshire ST7 2NG |
Secretary Name | Mr Peter David Hardcastle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Wesley Avenue Alsager Stoke-On-Trent Staffordshire ST7 2NG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 37 Wesley Avenue Alsager Stoke-On-Trent ST7 2NG |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
50 at £1 | Lynn Alexandra Hardcastle 50.00% Ordinary |
---|---|
50 at £1 | Peter David Hardcastle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,806 |
Cash | £12,001 |
Current Liabilities | £6,155 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2017 | Application to strike the company off the register (3 pages) |
10 July 2017 | Application to strike the company off the register (3 pages) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
19 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
14 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
21 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 March 2012 | Director's details changed for Lynne Alexandra Hardcastle on 18 July 2011 (2 pages) |
30 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Director's details changed for Lynne Alexandra Hardcastle on 18 July 2011 (2 pages) |
30 March 2012 | Director's details changed for Mrs Peter David Hardcastle on 18 July 2011 (2 pages) |
30 March 2012 | Director's details changed for Mrs Peter David Hardcastle on 18 July 2011 (2 pages) |
30 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 June 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
13 June 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Amended accounts made up to 31 March 2010 (6 pages) |
27 October 2010 | Amended accounts made up to 31 March 2010 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Director's details changed for Lynne Alexandra Hardcastle on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mrs Peter David Hardcastle on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Lynne Alexandra Hardcastle on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mrs Peter David Hardcastle on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mrs Peter David Hardcastle on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Lynne Alexandra Hardcastle on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from 40 goldfinch drive alsager cheshire ST7 2GL (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 40 goldfinch drive alsager cheshire ST7 2GL (1 page) |
16 April 2008 | Director and secretary's change of particulars / peter hardcastle / 16/04/2008 (1 page) |
16 April 2008 | Director and secretary's change of particulars / peter hardcastle / 16/04/2008 (1 page) |
16 April 2008 | Director's change of particulars / lynne hardcastle / 16/04/2008 (1 page) |
16 April 2008 | Director and secretary's change of particulars / peter hardcastle / 16/04/2008 (2 pages) |
16 April 2008 | Director's change of particulars / lynne hardcastle / 16/04/2008 (1 page) |
16 April 2008 | Director and secretary's change of particulars / peter hardcastle / 16/04/2008 (2 pages) |
15 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
2 May 2007 | Ad 27/03/07-27/03/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2007 | Ad 27/03/07-27/03/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2007 | Registered office changed on 29/04/07 from: 40 goldfinch drive alsager cheshire ST7 2GL (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: 40 goldfinch drive alsager cheshire ST7 2GL (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 March 2007 | Incorporation (31 pages) |
27 March 2007 | Incorporation (31 pages) |