Wilmslow
Cheshire
SK9 5BG
Director Name | Mr Andrew John Duncan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House Water Lane Wilmslow Cheshire SK9 5BG |
Director Name | Mr Raymond John Stewart Palmer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House Water Lane Wilmslow Cheshire SK9 5BG |
Director Name | Mr Alexander David William Price |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House Water Lane Wilmslow Cheshire SK9 5BG |
Director Name | Mr Richard Grenville Smith |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House Water Lane Wilmslow Cheshire SK9 5BG |
Secretary Name | Mr Michael Martin Thexton Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Oakhall Drive Dorridge Solihull West Midlands B93 8UA |
Secretary Name | Mr Andrew John Duncan |
---|---|
Status | Resigned |
Appointed | 01 January 2010(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 December 2015) |
Role | Company Director |
Correspondence Address | Springfield House Water Lane Wilmslow Cheshire SK9 5BG |
Registered Address | Springfield House Water Lane Wilmslow Cheshire SK9 5BG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
496 at £0.01 | Ainderby LLP 49.60% Ordinary |
---|---|
281 at £0.01 | Opus Land (Goole) LTD 28.10% Ordinary |
222 at £0.01 | Kerfoot Group LTD 22.20% Ordinary |
1 at £0.01 | Opus Land (Goole) LTD 0.10% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £10 |
Current Liabilities | £35,027 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2016 | Change of share class name or designation (2 pages) |
11 January 2016 | Termination of appointment of Richard Grenville Smith as a director on 22 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Andrew John Duncan as a director on 22 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Andrew John Duncan as a secretary on 22 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Alexander David William Price as a director on 22 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Raymond John Stewart Palmer as a director on 22 December 2015 (1 page) |
4 January 2016 | Registered office address changed from First Floor 35 Brook Street Ilkley West Yorkshire LS29 8AG to Springfield House Water Lane Wilmslow Cheshire SK9 5BG on 4 January 2016 (1 page) |
4 January 2016 | Appointment of Mr Michael Edward O'donnell as a director on 22 December 2015 (2 pages) |
3 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
20 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
28 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
29 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
18 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
1 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 November 2012 | Annual return made up to 8 October 2008 with a full list of shareholders (9 pages) |
30 November 2012 | Annual return made up to 8 October 2008 with a full list of shareholders (9 pages) |
28 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2011 (18 pages) |
28 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2009 (18 pages) |
28 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2012 (18 pages) |
28 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2011 (18 pages) |
28 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2012 (18 pages) |
28 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2010 (18 pages) |
28 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2010 (18 pages) |
28 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2009 (18 pages) |
26 November 2012 | Particulars of variation of rights attached to shares (2 pages) |
26 November 2012 | Change of share class name or designation (2 pages) |
14 November 2012 | Resolutions
|
31 October 2012 | Director's details changed for Mr Raymond John Stewart Palmer on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Richard Grenville Smith on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Alexander David William Price on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Andrew John Duncan on 31 October 2012 (2 pages) |
25 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders
|
25 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders
|
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders
|
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders
|
24 August 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 November 2010 | Termination of appointment of Michael Ward as a secretary (1 page) |
5 November 2010 | Appointment of Mr Andrew John Duncan as a secretary (1 page) |
5 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders
|
5 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders
|
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders
|
17 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders
|
18 August 2009 | Return made up to 08/10/08; full list of members; amend (10 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
9 February 2009 | Return made up to 08/10/08; full list of members (4 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from, 49 high street, henley-in-arden, solihull, west midlands, B95 5AA (1 page) |
8 October 2007 | Incorporation (20 pages) |