Greysouthen
Cockermouth
Cumbria
CA13 0UA
Director Name | Andrew John Rigby |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Dental Surgeon |
Correspondence Address | Pickett Howe Brackenwaite Cockermouth Cumbria CA13 9UY |
Director Name | Belinda Louise Rigby |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Dental Surgeon |
Correspondence Address | Pickett Howe Brackenwaite Cockermouth Cumbria CA13 9UY |
Secretary Name | Belinda Louise Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Dental Surgeon |
Correspondence Address | Pickett Howe Brackenwaite Cockermouth Cumbria CA13 9UY |
Registered Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Deborah Jane Goodwin 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | Application to strike the company off the register (3 pages) |
21 May 2013 | Application to strike the company off the register (3 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
19 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders Statement of capital on 2012-03-19
|
19 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders Statement of capital on 2012-03-19
|
2 June 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
12 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
7 October 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Registered office address changed from 1 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 12 August 2010 (2 pages) |
12 August 2010 | Registered office address changed from 1 Heritage Court Lower Bridge Street Chester Cheshire CH1 1rd on 12 August 2010 (2 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Director's details changed for Deborah Jane Goodwin on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Deborah Jane Goodwin on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Deborah Jane Goodwin on 1 March 2010 (2 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 June 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
24 June 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
25 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
23 March 2009 | Director appointed deborah jane goodwin (2 pages) |
23 March 2009 | Director appointed deborah jane goodwin (2 pages) |
15 October 2008 | Appointment terminated director and secretary belinda rigby (1 page) |
15 October 2008 | Appointment Terminated Director and Secretary belinda rigby (1 page) |
14 October 2008 | Appointment Terminated Director andrew rigby (1 page) |
14 October 2008 | Appointment terminated director andrew rigby (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 57 kirkgate cockermouth cumbria CA13 9UY (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 57 kirkgate cockermouth cumbria CA13 9UY (1 page) |
20 February 2008 | Incorporation (19 pages) |