108 Park Road
Hale
Cheshire
WA15 9JT
Director Name | Mrs Maria Crampton |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Weight Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Harewood Avenue Sale Cheshire M33 5BX |
Secretary Name | Mr Geoffrey Robert Liberman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakwood 108 Park Road Hale Cheshire WA15 9JT |
Director Name | Mr Paul Bratby |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(12 months after company formation) |
Appointment Duration | 1 year (resigned 04 March 2010) |
Role | MD |
Correspondence Address | 50 New Copper Moss Altrincham Cheshire WA15 8EG |
Director Name | Mr Ian Mark Carey |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Manchester Road Wilmslow Cheshire SK9 2JW |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Hlb House 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
60 at £1 | Drop Weight LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£124,896 |
Cash | £7 |
Current Liabilities | £133,048 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2014 | Application to strike the company off the register (3 pages) |
10 March 2014 | Application to strike the company off the register (3 pages) |
31 January 2014 | Termination of appointment of Ian Carey as a director (1 page) |
31 January 2014 | Termination of appointment of Ian Carey as a director (1 page) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 March 2011 | Appointment of Mr Ian Mark Carey as a director (2 pages) |
14 March 2011 | Appointment of Mr Ian Mark Carey as a director (2 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Director's details changed for Geoffrey Robert Liberman on 9 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Director's details changed for Geoffrey Robert Liberman on 9 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Geoffrey Robert Liberman on 9 March 2010 (2 pages) |
9 March 2010 | Termination of appointment of Paul Bratby as a director (1 page) |
9 March 2010 | Termination of appointment of Paul Bratby as a director (1 page) |
30 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
7 April 2009 | Director appointed paul bratby (1 page) |
7 April 2009 | Director appointed paul bratby (1 page) |
23 March 2009 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page) |
23 March 2009 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page) |
6 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
30 October 2008 | Appointment terminated secretary geoffrey liberman (1 page) |
30 October 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
30 October 2008 | Appointment terminated secretary geoffrey liberman (1 page) |
30 October 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
30 October 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
30 October 2008 | Appointment terminated director maria crampton (1 page) |
30 October 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
30 October 2008 | Appointment terminated director maria crampton (1 page) |
14 July 2008 | Ad 04/07/08\gbp si 59@1=59\gbp ic 1/60\ (2 pages) |
14 July 2008 | Ad 04/07/08\gbp si 59@1=59\gbp ic 1/60\ (2 pages) |
12 June 2008 | Company name changed you (cheshire) LIMITED\certificate issued on 13/06/08 (2 pages) |
12 June 2008 | Company name changed you (cheshire) LIMITED\certificate issued on 13/06/08 (2 pages) |
26 March 2008 | Director and secretary appointed geoffrey robert liberman (2 pages) |
26 March 2008 | Director appointed maria crampton (2 pages) |
26 March 2008 | Director appointed maria crampton (2 pages) |
26 March 2008 | Director and secretary appointed geoffrey robert liberman (2 pages) |
5 March 2008 | Incorporation (16 pages) |
5 March 2008 | Incorporation (16 pages) |