Wilmslow
Cheshire
SK9 5ER
Secretary Name | Mr Jesse Nicholson Oldfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2008(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 06 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blackbox Business Centre Beech Lane Wilmslow Cheshire SK9 5ER |
Director Name | Michael Andrew Neilson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braeside 39 Arthog Road Hale Altrincham Cheshire WA15 0LY |
Secretary Name | Deborah Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stables End Dean Row Road Wilmslow SK9 2BU |
Registered Address | Blackbox Business Centre Beech Lane Wilmslow Cheshire SK9 5ER |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2013 | Application to strike the company off the register (3 pages) |
10 April 2013 | Application to strike the company off the register (3 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-05-11
|
11 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-05-11
|
11 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-05-11
|
25 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
26 April 2011 | Director's details changed for Wayne Anthony Mellor on 4 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Wayne Anthony Mellor on 4 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Director's details changed for Wayne Anthony Mellor on 4 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 January 2011 | Termination of appointment of Michael Neilson as a director (2 pages) |
27 January 2011 | Termination of appointment of Michael Neilson as a director (2 pages) |
22 April 2010 | Secretary's details changed for Mr Jesse Nicholson Oldfield on 4 April 2010 (1 page) |
22 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Secretary's details changed for Mr Jesse Nicholson Oldfield on 4 April 2010 (1 page) |
22 April 2010 | Secretary's details changed for Mr Jesse Nicholson Oldfield on 4 April 2010 (1 page) |
22 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from 3RD floor the chambers 13 police streeet manchester M2 7LQ (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from 3RD floor the chambers 13 police streeet manchester M2 7LQ (1 page) |
5 June 2009 | Return made up to 04/04/09; no change of members (4 pages) |
5 June 2009 | Return made up to 04/04/09; no change of members (4 pages) |
26 January 2009 | Accounts made up to 30 April 2008 (4 pages) |
26 January 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
3 December 2008 | Appointment terminated secretary deborah chapman (1 page) |
3 December 2008 | Appointment Terminated Secretary deborah chapman (1 page) |
3 December 2008 | Secretary appointed jesse nicholson oldfield (2 pages) |
3 December 2008 | Secretary appointed jesse nicholson oldfield (2 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from 19 ralli courts west riverside manchester M3 5FT (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from 19 ralli courts west riverside manchester M3 5FT (1 page) |
21 July 2008 | Return made up to 04/04/08; full list of members
|
21 July 2008 | Return made up to 04/04/08; full list of members
|
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
4 April 2007 | Incorporation (17 pages) |
4 April 2007 | Incorporation (17 pages) |