Holmes Chapel
Cheshire
CW4 7BN
Director Name | Peter Edwin Goode |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(same day as company formation) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 53 Eastgate Road Holmes Chapel Cheshire CW4 7BN |
Secretary Name | Nicola Louise Goode |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(same day as company formation) |
Role | Childminder |
Country of Residence | England |
Correspondence Address | 53 Eastgate Road Holmes Chapel Cheshire CW4 7BN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 53 Eastgate Road Holmes Chapel Crewe Cheshire CW4 7BN |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
1 at £1 | Nicola Louise Goode 50.00% Ordinary |
---|---|
1 at £1 | Peter Edwin Goode 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,295 |
Current Liabilities | £6,639 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | Compulsory strike-off action has been suspended (1 page) |
24 September 2013 | Compulsory strike-off action has been suspended (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2012 | Compulsory strike-off action has been suspended (1 page) |
4 August 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1HJ on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1HJ on 13 March 2012 (1 page) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1WJ on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1WJ on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1WJ on 7 July 2010 (1 page) |
6 July 2010 | Director's details changed for Nicola Louise Goode on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Nicola Louise Goode on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Nicola Louise Goode on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Peter Edwin Goode on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Peter Edwin Goode on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Peter Edwin Goode on 1 January 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from 4A hightown sandbach cheshire CW11 1AB (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 4A hightown sandbach cheshire CW11 1AB (1 page) |
9 October 2008 | Return made up to 29/06/08; full list of members (4 pages) |
9 October 2008 | Return made up to 29/06/08; full list of members (4 pages) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | New secretary appointed;new director appointed (2 pages) |
28 July 2007 | New secretary appointed;new director appointed (2 pages) |
28 July 2007 | New director appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
29 June 2007 | Incorporation (6 pages) |
29 June 2007 | Incorporation (6 pages) |