Congleton
Cheshire
CW12 4QR
Director Name | Mr David John Holland |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Mr Shaun Andrew Norris |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Longdown Road Congleton Cheshire CW12 4QR |
Director Name | Alicia Jane Holland |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Secretary Name | Mr Shaun Andrew Norris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Longdown Road Congleton Cheshire CW12 4QR |
Director Name | Ms Emma Leighann Watts |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Office Clerk |
Country of Residence | Wales |
Correspondence Address | 8 Union Street Merthyr Tydfil Mid Glamorgan CF47 0EB Wales |
Secretary Name | Miss Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Park Row Gardens Merthyr Tydfil Mid Glamorgan CF47 8TG Wales |
Website | visionsofearth.co.uk |
---|---|
Telephone | 01260 408066 |
Telephone region | Congleton |
Registered Address | 77 West Street Congleton Cheshire CW12 1JY |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
1 at £1 | Alicia Jane Holland 25.00% Ordinary |
---|---|
1 at £1 | Carole Anderson 25.00% Ordinary |
1 at £1 | Dave Holland 25.00% Ordinary |
1 at £1 | Shaun Andrew Norris 25.00% Ordinary |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
29 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
---|---|
24 March 2017 | Director's details changed for Mr David John Holland on 23 September 2016 (2 pages) |
24 March 2017 | Director's details changed for Alicia Jane Holland on 23 September 2016 (2 pages) |
24 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
25 November 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
25 November 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
15 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Company name changed visions of earth LIMITED\certificate issued on 21/02/13
|
21 February 2013 | Change of name notice (2 pages) |
21 December 2012 | Director's details changed for Alicia Jane Holland on 14 December 2012 (2 pages) |
21 December 2012 | Director's details changed for David John Holland on 14 December 2012 (2 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
5 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
14 November 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
13 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
24 September 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
29 March 2010 | Director's details changed for David John Holland on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Alicia Jane Holland on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Shaun Andrew Norris on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Carole Anderson on 29 March 2010 (2 pages) |
12 December 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
29 April 2009 | Return made up to 14/02/09; full list of members (5 pages) |
8 March 2008 | Director appointed alicia jane holland (2 pages) |
8 March 2008 | Director and secretary appointed shaun andrew norris (2 pages) |
8 March 2008 | Director appointed david john holland (2 pages) |
8 March 2008 | Ad 14/02/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
8 March 2008 | Registered office changed on 08/03/2008 from 29-31 moorland road burslem stoke on trent ST6 1DS (1 page) |
8 March 2008 | Director appointed carole anderson (2 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
14 February 2008 | Incorporation (21 pages) |