Somerford, Holmes Chapel
Congleton
Cheshire
CW12 4SN
Secretary Name | Mrs Erica Ashbrook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Poolwood Cottages Somerford, Holmes Chapel Congleton Cheshire CW12 4SN |
Director Name | Mr Simon James Ekin |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brownlow Farm Barn Brownlow Heath Lane Astbury Cheshire CW12 4TH |
Registered Address | 4 Poolwood Cottages Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Somerford |
Ward | Brereton Rural |
100 at £1 | James Keith Ashbrook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£309 |
Cash | £31 |
Current Liabilities | £16,354 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2014 | Application to strike the company off the register (3 pages) |
7 April 2014 | Application to strike the company off the register (3 pages) |
3 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
14 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 September 2010 | Secretary's details changed (1 page) |
22 September 2010 | Secretary's details changed for {officer_name} (1 page) |
22 September 2010 | Secretary's details changed (1 page) |
22 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Secretary's details changed for Erica Hill on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW on 21 September 2010 (1 page) |
21 September 2010 | Secretary's details changed for Erica Hill on 21 September 2010 (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
24 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
14 April 2009 | Appointment terminated director simon ekin (2 pages) |
14 April 2009 | Appointment terminated director simon ekin (2 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from brownlow farm brownlow heath lane brownlow congleton cheshire CW12 4TH (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from brownlow farm brownlow heath lane brownlow congleton cheshire CW12 4TH (1 page) |
24 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
8 October 2008 | Return made up to 28/08/08; full list of members (4 pages) |
8 October 2008 | Return made up to 28/08/08; full list of members (4 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from silk house, park green macclesfield cheshire SK11 7QW (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from silk house, park green macclesfield cheshire SK11 7QW (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
28 August 2007 | Incorporation (11 pages) |
28 August 2007 | Incorporation (11 pages) |