Delamere Park
Cuddington
Cheshire
CW8 2XR
Secretary Name | Fiona Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Cedarwood Delamere Park Cuddington Cheshire CW8 2XR |
Director Name | Mr Stephen Paul Price |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2011(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 01 March 2016) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
Registered Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | Over 50 other UK companies use this postal address |
5k at £0.01 | Michael James Dean 50.00% Ordinary |
---|---|
5k at £0.01 | Stephen Price 50.00% Ordinary |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2015 | Application to strike the company off the register (3 pages) |
17 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
13 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
2 April 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
20 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
30 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
16 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Appointment of Mr Stephen Paul Price as a director (2 pages) |
7 October 2011 | Company name changed adpoacher LIMITED\certificate issued on 07/10/11
|
11 May 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
25 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
4 May 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
17 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from drake house gadbrook park rudheath northwich cheshire CW9 7TW (1 page) |
1 April 2009 | Return made up to 08/02/09; full list of members (5 pages) |
5 March 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from the heysoms, 163 chester road northwich cheshire CW8 4AQ (1 page) |
8 February 2008 | Incorporation (15 pages) |