Wilmslow
Cheshire
SK9 5ER
Secretary Name | Carl Chadwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | The Orchard 7 Sandy Lane Newcastle Staffordshire ST5 0LX |
Director Name | Mr John Patrick Collins |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 24a Quakers Coppice Crewe Cheshire CW1 6FA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.business4society.com |
---|
Registered Address | Blackbox 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 | 5 other UK companies use this postal address |
67 at £1 | Hopecrest Holdings LTD 67.00% Ordinary |
---|---|
33 at £1 | Mr Peter Gee 33.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
4 January 2021 | Termination of appointment of John Patrick Collins as a director on 18 December 2020 (1 page) |
---|---|
23 July 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
22 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
8 May 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
21 June 2018 | Director's details changed for Mr John Patrick Collins on 30 May 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
2 May 2018 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
9 May 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
9 May 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
26 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
19 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
19 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
3 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
26 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
23 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Current accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
15 April 2010 | Current accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
3 February 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
3 February 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
8 December 2009 | Director's details changed for Brady Michael Collins on 4 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Brady Michael Collins on 4 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Brady Michael Collins on 4 December 2009 (2 pages) |
14 November 2009 | Company name changed innovation packaging LIMITED\certificate issued on 14/11/09
|
14 November 2009 | Company name changed innovation packaging LIMITED\certificate issued on 14/11/09
|
14 November 2009 | Change of name notice (2 pages) |
14 November 2009 | Change of name notice (2 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from c/o dpc, vernon road stoke on trent staffordshire ST4 2QY (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from c/o dpc, vernon road stoke on trent staffordshire ST4 2QY (1 page) |
24 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
19 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
19 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
2 October 2008 | Return made up to 21/06/08; full list of members (4 pages) |
2 October 2008 | Return made up to 21/06/08; full list of members (4 pages) |
23 August 2007 | New director appointed (3 pages) |
23 August 2007 | New director appointed (3 pages) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | New director appointed (3 pages) |
23 August 2007 | New director appointed (3 pages) |
23 August 2007 | New secretary appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
21 June 2007 | Incorporation (16 pages) |
21 June 2007 | Incorporation (16 pages) |