Alderley Edge
Cheshire
SK9 7DZ
Director Name | Ms Lucy Elizabeth Perkins |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36a London Road Alderley Edge Cheshire SK9 7DZ |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Registered Address | 36a London Road Alderley Edge Cheshire SK9 7DZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
400 at 1 | Nicholas Fiennes 40.00% Ordinary |
---|---|
250 at 1 | Thomas Campbell 25.00% Ordinary |
175 at 1 | Damien O'brien 17.50% Ordinary |
175 at 1 | Steve Watson 17.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,875 |
Current Liabilities | £14,076 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2015 | Compulsory strike-off action has been suspended (1 page) |
5 March 2015 | Compulsory strike-off action has been suspended (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2014 | Compulsory strike-off action has been suspended (1 page) |
2 July 2014 | Compulsory strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2013 | Compulsory strike-off action has been suspended (1 page) |
23 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2012 | Compulsory strike-off action has been suspended (1 page) |
10 November 2012 | Compulsory strike-off action has been suspended (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | Compulsory strike-off action has been suspended (1 page) |
18 October 2011 | Compulsory strike-off action has been suspended (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2010 | Termination of appointment of Lucy Perkins as a director (1 page) |
9 December 2010 | Termination of appointment of Lucy Perkins as a director (1 page) |
22 October 2010 | Annual return made up to 27 July 2010 Statement of capital on 2010-10-22
|
22 October 2010 | Annual return made up to 27 July 2010 Statement of capital on 2010-10-22
|
20 May 2010 | Annual return made up to 27 July 2009 (6 pages) |
20 May 2010 | Annual return made up to 27 July 2009 (6 pages) |
26 April 2010 | Termination of appointment of Halliwells Secretaies Limited as a secretary (2 pages) |
26 April 2010 | Termination of appointment of Halliwells Secretaies Limited as a secretary (2 pages) |
19 April 2010 | Appointment of Lucy Elizabeth Perkins as a director (4 pages) |
19 April 2010 | Appointment of Lucy Elizabeth Perkins as a director (4 pages) |
16 April 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 16 April 2010 (3 pages) |
16 April 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 16 April 2010 (3 pages) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
10 November 2008 | Return made up to 29/06/08; full list of members (5 pages) |
10 November 2008 | Return made up to 29/06/08; full list of members (5 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from, st jamess court, brown street, manchester, greater manchester, M2 2JF (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from, st jamess court, brown street, manchester, greater manchester, M2 2JF (1 page) |
22 October 2008 | Secretary's change of particulars halliwells secretaries LIMITED logged form (1 page) |
22 October 2008 | Secretary's change of particulars halliwells secretaries LIMITED logged form (1 page) |
17 July 2008 | Appointment terminated director halliwells directors LIMITED (1 page) |
17 July 2008 | Appointment terminated director halliwells directors LIMITED (1 page) |
17 July 2008 | Director appointed nicholas fiennes (2 pages) |
17 July 2008 | Director appointed nicholas fiennes (2 pages) |
17 July 2008 | Ad 03/07/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
17 July 2008 | Ad 03/07/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
16 August 2007 | Memorandum and Articles of Association (3 pages) |
16 August 2007 | Memorandum and Articles of Association (3 pages) |
9 August 2007 | Company name changed hallco 1500 LIMITED\certificate issued on 09/08/07 (2 pages) |
9 August 2007 | Company name changed hallco 1500 LIMITED\certificate issued on 09/08/07 (2 pages) |
29 June 2007 | Incorporation (19 pages) |
29 June 2007 | Incorporation (19 pages) |