Winsford
Cheshire
CW7 1JE
Director Name | Mr Charles Finney |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 10 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA |
Director Name | Mrs Julie Karen Finney |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynmere Moss Farm Delamere Cheshire CW8 2JD |
Director Name | Mr Raymond Lee Foster |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Covert Farm Foxwist Green Whitegate Northwich Cheshire CW8 2BJ |
Registered Address | Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2014 |
---|---|
Net Worth | -£28,565 |
Current Liabilities | £95,998 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2011 | Application to strike the company off the register (3 pages) |
16 September 2011 | Application to strike the company off the register (3 pages) |
6 July 2011 | Termination of appointment of Julie Finney as a director (1 page) |
6 July 2011 | Termination of appointment of Julie Finney as a director (1 page) |
8 June 2011 | Registered office address changed from Grange Yard, Grange Lane Winsford Cheshire CW7 2BP on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from Grange Yard, Grange Lane Winsford Cheshire CW7 2BP on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from Grange Yard, Grange Lane Winsford Cheshire CW7 2BP on 8 June 2011 (1 page) |
19 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
19 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
18 March 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Appointment of Mr Charles Finney as a director (2 pages) |
23 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Mrs Julie Karen Finney on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mrs Julie Karen Finney on 1 October 2009 (2 pages) |
23 March 2010 | Appointment of Mr Charles Finney as a director (2 pages) |
23 March 2010 | Director's details changed for Mrs Julie Karen Finney on 1 October 2009 (2 pages) |
21 December 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
21 December 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
2 March 2009 | Appointment terminate, director raymond lee foster logged form (1 page) |
2 March 2009 | Appointment Terminate, Director Raymond Lee Foster Logged Form (1 page) |
24 February 2009 | Appointment Terminated Director raymond foster (1 page) |
24 February 2009 | Appointment terminated director raymond foster (1 page) |
5 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 February 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
14 February 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
12 February 2008 | Ad 15/01/08--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
12 February 2008 | Ad 15/01/08--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
15 January 2008 | Incorporation (15 pages) |
15 January 2008 | Incorporation (15 pages) |