Modders Hall
Stone
Staffordshire
ST15 8TG
Director Name | Mr Christopher Jackson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Langley Drive Wistaston Crewe Cheshire CW2 8LN |
Secretary Name | Mr Christopher Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Langley Drive Wistaston Crewe Cheshire CW2 8LN |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2008 |
---|---|
Net Worth | £129,724 |
Current Liabilities | £419,336 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 July 2019 | Notice of final account prior to dissolution (1 page) |
24 January 2018 | Appointment of a liquidator (3 pages) |
24 January 2018 | Notice of removal of liquidator by court (20 pages) |
25 August 2009 | Appointment of a liquidator (1 page) |
25 August 2009 | Appointment of a liquidator (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from suites 2 & 3, bow street chambers, 1/2 bow street rugeley staffordshire WS15 2BT (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from suites 2 & 3, bow street chambers, 1/2 bow street rugeley staffordshire WS15 2BT (1 page) |
3 August 2009 | Order of court to wind up (2 pages) |
3 August 2009 | Order of court to wind up (2 pages) |
16 July 2009 | Order of court to wind up (1 page) |
16 July 2009 | Order of court to wind up (1 page) |
11 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 February 2009 | Director and secretary's change of particulars / christopher jackson / 04/01/2009 (1 page) |
4 February 2009 | Director and secretary's change of particulars / christopher jackson / 04/01/2009 (1 page) |
22 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
12 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
3 May 2007 | Incorporation (17 pages) |
3 May 2007 | Incorporation (17 pages) |