Guilsfield
Welshpool
Powys
SY21 9NE
Wales
Secretary Name | Anne Yvonne Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Fairview Avenue Guilsfield Welshpool Powys SY21 9NE Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Abacus House, 35 Cumberland Street, Macclesfield Cheshire SK10 1DD |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
1 at £1 | Ian Christopher Harrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,415 |
Cash | £3,756 |
Current Liabilities | £7,939 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2017 | Application to strike the company off the register (3 pages) |
24 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
3 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 June 2010 | Director's details changed for Ian Christopher Harrison on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Ian Christopher Harrison on 30 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 July 2009 | Director's change of particulars / ian harrison / 10/07/2009 (1 page) |
17 July 2009 | Secretary's change of particulars / anne harrison / 10/07/2009 (1 page) |
1 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 August 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
21 August 2008 | Return made up to 30/05/08; full list of members (3 pages) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | New secretary appointed (2 pages) |
16 June 2007 | Secretary resigned (1 page) |
30 May 2007 | Incorporation (16 pages) |