Henshaw Lane, Siddington
Macclesfield
Cheshire
SK11 9JW
Director Name | Mrs Sarah Anne Haworth |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Wood Henshaw Lane, Siddington Macclesfield Cheshire SK11 9JW |
Secretary Name | Mrs Sarah Anne Haworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Wood Henshaw Lane, Siddington Macclesfield Cheshire SK11 9JW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £154,463 |
Gross Profit | £133,589 |
Net Worth | £791 |
Cash | £2,335 |
Current Liabilities | £26,925 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 May 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
12 April 2017 | Liquidators' statement of receipts and payments to 1 April 2017 (16 pages) |
12 April 2017 | Liquidators' statement of receipts and payments to 1 April 2017 (16 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 1 April 2016 (13 pages) |
11 May 2016 | Liquidators statement of receipts and payments to 1 April 2016 (13 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 1 April 2016 (13 pages) |
13 August 2015 | Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages) |
13 August 2015 | Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages) |
21 April 2015 | Registered office address changed from Unit 5, Manor Lane Business Park Manor Lane Holmes Chapel Cheshire CW4 8AG to 7700 Daresbury Park Daresbury Warrington WA4 4BS on 21 April 2015 (2 pages) |
21 April 2015 | Registered office address changed from Unit 5, Manor Lane Business Park Manor Lane Holmes Chapel Cheshire CW4 8AG to 7700 Daresbury Park Daresbury Warrington WA4 4BS on 21 April 2015 (2 pages) |
20 April 2015 | Statement of affairs with form 4.19 (5 pages) |
20 April 2015 | Resolutions
|
20 April 2015 | Statement of affairs with form 4.19 (5 pages) |
20 April 2015 | Appointment of a voluntary liquidator (1 page) |
20 April 2015 | Appointment of a voluntary liquidator (1 page) |
15 December 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
25 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
14 December 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
1 December 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
14 November 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
14 November 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
7 October 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
17 November 2008 | Return made up to 07/09/08; full list of members (4 pages) |
17 November 2008 | Return made up to 07/09/08; full list of members (4 pages) |
26 June 2008 | Director appointed neil haworth (2 pages) |
26 June 2008 | Director appointed neil haworth (2 pages) |
26 June 2008 | Director and secretary appointed sarah haworth (2 pages) |
26 June 2008 | Ad 07/09/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
26 June 2008 | Ad 07/09/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
26 June 2008 | Director and secretary appointed sarah haworth (2 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Incorporation (9 pages) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Incorporation (9 pages) |
7 September 2007 | Secretary resigned (1 page) |