Kingsmead
Northwich
Cheshire
CW9 8FX
Director Name | Mark Thornley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Role | Plumbers Merchant |
Country of Residence | England |
Correspondence Address | 25 Coronet Avenue Kingsmead Northwich CW9 8FX |
Secretary Name | Dr John Thornley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Nakins Road Henley On Thames Oxfordshire RG9 1PP |
Director Name | Mrs Helen Thornley |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(1 year, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Coronet Avenue Kingsmead Northwich Cheshire CW9 8FX |
Website | www.valeplumbingsupplies.com |
---|---|
Telephone | 01829 730562 |
Telephone region | Tarporley |
Registered Address | Unit One, Wincham Lane Wincham Northwich Cheshire CW9 6DD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wincham |
Ward | Marbury |
Built Up Area | Northwich |
1 at £1 | Mark Thornley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,661 |
Cash | £8,596 |
Current Liabilities | £108,767 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2015 | Voluntary strike-off action has been suspended (1 page) |
11 July 2015 | Voluntary strike-off action has been suspended (1 page) |
17 June 2015 | Termination of appointment of Mark Thornley as a director on 4 August 2013 (2 pages) |
17 June 2015 | Termination of appointment of Helen Thornley as a director on 21 September 2009 (2 pages) |
17 June 2015 | Termination of appointment of Helen Thornley as a director on 21 September 2009 (2 pages) |
17 June 2015 | Termination of appointment of Mark Thornley as a director on 4 August 2013 (2 pages) |
17 June 2015 | Termination of appointment of Mark Thornley as a director on 4 August 2013 (2 pages) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | Voluntary strike-off action has been suspended (1 page) |
18 November 2014 | Voluntary strike-off action has been suspended (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2014 | Voluntary strike-off action has been suspended (1 page) |
5 March 2014 | Voluntary strike-off action has been suspended (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2014 | Application to strike the company off the register (3 pages) |
6 February 2014 | Application to strike the company off the register (3 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
8 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
15 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
5 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Appointment of Helen Thornley as a secretary (1 page) |
28 October 2009 | Termination of appointment of Helen Thornley as a director (1 page) |
28 October 2009 | Termination of appointment of Helen Thornley as a director (1 page) |
28 October 2009 | Appointment of Helen Thornley as a secretary (1 page) |
9 October 2009 | Registered office address changed from 25 Coronet Avenue Kingsmead Northwich CW9 8FX on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 25 Coronet Avenue Kingsmead Northwich CW9 8FX on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 25 Coronet Avenue Kingsmead Northwich CW9 8FX on 9 October 2009 (1 page) |
8 October 2009 | Appointment of Helen Thornley as a director (2 pages) |
8 October 2009 | Appointment of Helen Thornley as a director (2 pages) |
25 September 2009 | Appointment terminated secretary john thornley (1 page) |
25 September 2009 | Appointment terminated secretary john thornley (1 page) |
3 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
3 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
1 October 2008 | Accounting reference date shortened from 30/09/2008 to 31/01/2008 (1 page) |
1 October 2008 | Accounting reference date shortened from 30/09/2008 to 31/01/2008 (1 page) |
29 September 2008 | Return made up to 24/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 24/09/08; full list of members (3 pages) |
30 January 2008 | Particulars of mortgage/charge (4 pages) |
30 January 2008 | Particulars of mortgage/charge (4 pages) |
24 September 2007 | Incorporation (10 pages) |
24 September 2007 | Incorporation (10 pages) |