Somerford
Congleton
Cheshire
CW12 4SN
Director Name | Mr David Neil Mitchell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bracken Barn Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN |
Secretary Name | Mr David Neil Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bracken Barn Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN |
Director Name | Mr John Howard Bavister |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Fox Hill London SE19 2UX |
Registered Address | Bracken Barn Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Somerford |
Ward | Brereton Rural |
700 at £1 | Mr Peter Evans 70.00% Ordinary |
---|---|
50 at £1 | Mr David Neil Mitchell 5.00% Ordinary |
250 at £1 | Amanda Rose Evans 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,216 |
Current Liabilities | £24,891 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2015 | Compulsory strike-off action has been suspended (1 page) |
14 April 2015 | Compulsory strike-off action has been suspended (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2014 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2014-02-22
|
22 February 2014 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2014-02-22
|
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 January 2013 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 February 2011 | Registered office address changed from Imperial Chambers Prince Albert Street Crewe Cheshire CW1 2DX on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from Imperial Chambers Prince Albert Street Crewe Cheshire CW1 2DX on 22 February 2011 (1 page) |
2 February 2011 | Secretary's details changed for Mr David Neil Mitchell on 25 June 2010 (1 page) |
2 February 2011 | Director's details changed for Mr Peter Evans on 25 June 2010 (2 pages) |
2 February 2011 | Director's details changed for Mr Peter Evans on 25 June 2010 (2 pages) |
2 February 2011 | Director's details changed for Mr David Neil Mitchell on 25 June 2010 (2 pages) |
2 February 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Secretary's details changed for Mr David Neil Mitchell on 25 June 2010 (1 page) |
2 February 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Director's details changed for Mr David Neil Mitchell on 25 June 2010 (2 pages) |
15 October 2009 | Director's details changed for Mr David Neil Mitchell on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr David Neil Mitchell on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Peter Evans on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Peter Evans on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 February 2009 | Appointment terminated director john bavister (1 page) |
12 February 2009 | Appointment terminated director john bavister (1 page) |
20 November 2008 | Location of register of members (1 page) |
20 November 2008 | Location of register of members (1 page) |
19 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
30 September 2008 | Director appointed john howard bavister (4 pages) |
30 September 2008 | Director appointed john howard bavister (4 pages) |
11 December 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
11 December 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
15 October 2007 | Incorporation (18 pages) |
15 October 2007 | Incorporation (18 pages) |