Alsager
Stoke-On-Trent
ST7 2JA
Director Name | Mr Daniel Charles Smith |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2009(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 11 March 2014) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Greenway Alsager Stoke-On-Trent Staffordshire ST7 2SG |
Secretary Name | Mr Daniel Charles Smith |
---|---|
Status | Closed |
Appointed | 10 December 2010(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 11 March 2014) |
Role | Company Director |
Correspondence Address | 100a Crewe Road Alsager Stoke-On-Trent ST7 2JA |
Director Name | Christopher Paul Maiden |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Mayflower Grove Claughton On Brock Preston Lancashire PR3 0QU |
Secretary Name | Christopher Paul Maiden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Mayflower Grove Claughton On Brock Preston Lancashire PR3 0QU |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | 7 Spa Road London SE16 3QQ |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | 7 Spa Road London SE16 3QQ |
Website | menusandblocks.co.uk/ |
---|
Registered Address | 100a Crewe Road Alsager Stoke-On-Trent ST7 2JA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
75 at £1 | Daniel Smith 50.00% Ordinary |
---|---|
75 at £1 | James Panton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,496 |
Cash | £11,825 |
Current Liabilities | £16,006 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2013 | Application to strike the company off the register (3 pages) |
14 November 2013 | Application to strike the company off the register (3 pages) |
3 September 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
3 September 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
22 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-03-22
|
22 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-03-22
|
12 October 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
12 October 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
13 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
25 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Termination of appointment of Christopher Maiden as a director (1 page) |
25 January 2011 | Termination of appointment of Christopher Maiden as a secretary (1 page) |
25 January 2011 | Termination of appointment of Christopher Maiden as a secretary (1 page) |
25 January 2011 | Director's details changed for James David Alan Panton on 17 February 2010 (2 pages) |
25 January 2011 | Appointment of Mr Daniel Charles Smith as a secretary (1 page) |
25 January 2011 | Appointment of Mr Daniel Charles Smith as a secretary (1 page) |
25 January 2011 | Termination of appointment of Christopher Maiden as a director (1 page) |
25 January 2011 | Director's details changed for James David Alan Panton on 17 February 2010 (2 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 March 2010 | Director's details changed for James David Alan Panton on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Christopher Paul Maiden on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Christopher Paul Maiden on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Mr Daniel Charles Smith on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Mr Daniel Charles Smith on 25 March 2010 (2 pages) |
25 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
25 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
25 March 2010 | Director's details changed for James David Alan Panton on 25 March 2010 (2 pages) |
25 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
1 December 2009 | Registered office address changed from 21 the Mount Hale Barns Altrincham Cheshire WA15 8SZ on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 21 the Mount Hale Barns Altrincham Cheshire WA15 8SZ on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 21 the Mount Hale Barns Altrincham Cheshire WA15 8SZ on 1 December 2009 (1 page) |
28 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
28 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
24 September 2009 | Director appointed mr daniel charles smith (1 page) |
24 September 2009 | Director appointed mr daniel charles smith (1 page) |
27 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
27 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
4 April 2008 | Ad 15/03/08 gbp si 98@1=98 gbp ic 2/100 (2 pages) |
4 April 2008 | Ad 15/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
18 March 2008 | Director appointed james david alan panton (2 pages) |
18 March 2008 | Director appointed james david alan panton (2 pages) |
13 March 2008 | Director and secretary appointed christopher paul maiden (2 pages) |
13 March 2008 | Appointment Terminated Director c & m registrars LIMITED (1 page) |
13 March 2008 | Director and secretary appointed christopher paul maiden (2 pages) |
13 March 2008 | Appointment terminated director c & m registrars LIMITED (1 page) |
13 March 2008 | Appointment terminated secretary c & m secretaries LIMITED (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from p o box 55 7 spa road london SE16 3QQ england (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from p o box 55 7 spa road london SE16 3QQ england (1 page) |
13 March 2008 | Appointment Terminated Secretary c & m secretaries LIMITED (1 page) |
26 February 2008 | Incorporation (13 pages) |
26 February 2008 | Incorporation (13 pages) |