Wilmslow
Cheshire
SK9 5AJ
Director Name | William Ross McDonald Wyllie |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(1 year, 9 months after company formation) |
Appointment Duration | 2 months (resigned 14 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Crowmere Close Sandiway Cheshire CW8 2ZF |
Director Name | Harsha Best |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(2 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA |
Secretary Name | Carlton Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Correspondence Address | C/O Simpson Burgess Nash Ground Floor, Maclaren Ho Lancastrian Office Centre Talbot Road, Old Trafford Lancashire M32 0FP |
Registered Address | Courthill House Water Lane Wilmslow Cheshire SK9 5AJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£6,301 |
Cash | £10 |
Current Liabilities | £6,311 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2016 | Registered office address changed from Suite 66 792 Wilmslow Road Didsbury Manchester M20 6UG to Courthill House Water Lane Wilmslow Cheshire SK9 5AJ on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from Suite 66 792 Wilmslow Road Didsbury Manchester M20 6UG to Courthill House Water Lane Wilmslow Cheshire SK9 5AJ on 13 October 2016 (1 page) |
30 June 2016 | Voluntary strike-off action has been suspended (1 page) |
30 June 2016 | Voluntary strike-off action has been suspended (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2016 | Application to strike the company off the register (3 pages) |
13 May 2016 | Application to strike the company off the register (3 pages) |
2 February 2016 | Director's details changed for Mr Anthony William Smith on 30 June 2015 (2 pages) |
2 February 2016 | Director's details changed for Mr Anthony William Smith on 30 June 2015 (2 pages) |
26 January 2016 | Director's details changed for Mr Anthony William Smith on 1 June 2015 (2 pages) |
26 January 2016 | Director's details changed for Mr Anthony William Smith on 1 June 2015 (2 pages) |
18 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
31 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
31 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
22 July 2015 | Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA to Suite 66 792 Wilmslow Road Didsbury Manchester M20 6UG on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA to Suite 66 792 Wilmslow Road Didsbury Manchester M20 6UG on 22 July 2015 (1 page) |
18 November 2014 | Director's details changed for Mr Anthony William Smith on 1 April 2014 (2 pages) |
18 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Director's details changed for Mr Anthony William Smith on 1 April 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Anthony William Smith on 1 April 2014 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 January 2012 | Termination of appointment of Harsha Best as a director (1 page) |
19 January 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
19 January 2012 | Termination of appointment of Harsha Best as a director (1 page) |
19 January 2012 | Termination of appointment of Carlton Corporation Limited as a secretary (1 page) |
19 January 2012 | Termination of appointment of Carlton Corporation Limited as a secretary (1 page) |
19 January 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Registered office address changed from 4Th Floor Blackfriars House Parsonage Manchester M3 2JA on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 4Th Floor Blackfriars House Parsonage Manchester M3 2JA on 19 August 2011 (1 page) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 January 2011 | Annual return made up to 23 October 2010 (13 pages) |
25 January 2011 | Annual return made up to 23 October 2010 (13 pages) |
17 August 2010 | Appointment of Harsha Best as a director (3 pages) |
17 August 2010 | Appointment of Harsha Best as a director (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 January 2010 | Annual return made up to 23 October 2009 (14 pages) |
30 January 2010 | Annual return made up to 23 October 2009 (14 pages) |
6 December 2009 | Termination of appointment of William Wyllie as a director (1 page) |
6 December 2009 | Termination of appointment of William Wyllie as a director (1 page) |
20 November 2009 | Appointment of William Ross Mcdonald Wyllie as a director (1 page) |
20 November 2009 | Appointment of William Ross Mcdonald Wyllie as a director (1 page) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from c/o simpson burgess nash ground floor, maclaren house lancastrian office centre talbot road, old trafford manchester M32 0FP (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from c/o simpson burgess nash ground floor, maclaren house lancastrian office centre talbot road, old trafford manchester M32 0FP (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from maclaren house lancastrian office centre talbot road manchester M32 0FP (1 page) |
27 January 2009 | Return made up to 23/10/08; full list of members (3 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from maclaren house lancastrian office centre talbot road manchester M32 0FP (1 page) |
27 January 2009 | Return made up to 23/10/08; full list of members (3 pages) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Secretary's change of particulars / carlton corporation LIMITED / 22/01/2008 (1 page) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Secretary's change of particulars / carlton corporation LIMITED / 22/01/2008 (1 page) |
23 October 2007 | Incorporation (15 pages) |
23 October 2007 | Incorporation (15 pages) |