Blakelow Road Onecote
Leek
Staffordshire
ST13 7SG
Secretary Name | Mrs Joanne Mary Hulmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2007(5 days after company formation) |
Appointment Duration | 13 years, 6 months (closed 15 April 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Rue Hayes Farm Blakelow Road Onecote Leek Staffordshire ST13 7SG |
Director Name | Robert George Bruce Marshall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 4 Mere Court Weston Crewe Cheshire CW2 5GL |
Secretary Name | Mr Robert Martin Withenshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Berrystead Hartford Northwich Cheshire CW8 1NG |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £15,848 |
Cash | £24,379 |
Current Liabilities | £17,958 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2021 | Removal of liquidator by court order (21 pages) |
15 January 2021 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
27 July 2020 | Liquidators' statement of receipts and payments to 26 June 2020 (18 pages) |
2 August 2019 | Liquidators' statement of receipts and payments to 26 June 2019 (18 pages) |
2 August 2018 | Liquidators' statement of receipts and payments to 26 June 2018 (17 pages) |
23 January 2018 | Appointment of a voluntary liquidator (3 pages) |
23 January 2018 | Removal of liquidator by court order (20 pages) |
4 September 2017 | Liquidators' statement of receipts and payments to 26 June 2017 (17 pages) |
4 September 2017 | Liquidators' statement of receipts and payments to 26 June 2017 (17 pages) |
5 September 2016 | Liquidators statement of receipts and payments to 26 June 2016 (14 pages) |
5 September 2016 | Liquidators' statement of receipts and payments to 26 June 2016 (14 pages) |
5 September 2016 | Liquidators' statement of receipts and payments to 26 June 2016 (14 pages) |
7 September 2015 | Liquidators statement of receipts and payments to 26 June 2015 (13 pages) |
7 September 2015 | Liquidators' statement of receipts and payments to 26 June 2015 (13 pages) |
7 September 2015 | Liquidators' statement of receipts and payments to 26 June 2015 (13 pages) |
21 August 2014 | Liquidators' statement of receipts and payments to 26 June 2014 (9 pages) |
21 August 2014 | Liquidators' statement of receipts and payments to 26 June 2014 (9 pages) |
21 August 2014 | Liquidators statement of receipts and payments to 26 June 2014 (9 pages) |
24 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
8 July 2013 | Registered office address changed from Charter House Charter Way Macclesfield Cheshire SK10 2NG on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from Charter House Charter Way Macclesfield Cheshire SK10 2NG on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from Charter House Charter Way Macclesfield Cheshire SK10 2NG on 8 July 2013 (2 pages) |
3 July 2013 | Statement of affairs with form 4.19 (8 pages) |
3 July 2013 | Appointment of a voluntary liquidator (1 page) |
3 July 2013 | Resolutions
|
3 July 2013 | Statement of affairs with form 4.19 (8 pages) |
3 July 2013 | Appointment of a voluntary liquidator (1 page) |
3 July 2013 | Resolutions
|
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
14 November 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 November 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from 3 crewe road sandbach cheshire CW11 4NE (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 3 crewe road sandbach cheshire CW11 4NE (1 page) |
17 November 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | New secretary appointed (1 page) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | New secretary appointed (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | Secretary resigned (1 page) |
21 September 2007 | Incorporation (22 pages) |
21 September 2007 | Incorporation (22 pages) |