Wilmslow
Cheshire
SK9 3HP
Director Name | Mrs Rachel Odlin |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | English |
Status | Closed |
Appointed | 30 September 2013(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 12 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP |
Secretary Name | Mr John Odlin |
---|---|
Status | Closed |
Appointed | 07 March 2016(8 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 November 2019) |
Role | Company Director |
Correspondence Address | Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP |
Director Name | Paul Carney |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 240 Kingsway Gatley Cheshire SK8 4PA |
Secretary Name | Grace Odlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Admin Accounts |
Correspondence Address | 19 Grove Lane Cheadle Hulme Cheshire SK8 7LZ |
Secretary Name | Peter Kenneth Odlin |
---|---|
Status | Resigned |
Appointed | 12 August 2009(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 March 2016) |
Role | Company Director |
Correspondence Address | 7 Oak Place 27 Bramhall Lane South Bramhall Stockport Cheshire SK7 2DN |
Director Name | Mr Peter Kenneth Odlin |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkview 19 Grove Lane Cheadle Hulme Cheadle Cheshire SK8 7LZ |
Director Name | Mr Peter Kenneth Odlin |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(6 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Oak Place 27 Bramhall Lane South Bramhall Stockport SK7 2DN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | freeridecycles.com |
---|
Registered Address | Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
16 at £1 | Peter Odlin 9.64% Ordinary |
---|---|
100 at £1 | John Odlin 60.24% Ordinary |
50 at £1 | Grace Odlin 30.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,699 |
Cash | £10,493 |
Current Liabilities | £316,612 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
8 November 2018 | Liquidators' statement of receipts and payments to 31 August 2018 (17 pages) |
26 February 2018 | Resolutions
|
23 January 2018 | Appointment of a voluntary liquidator (3 pages) |
23 January 2018 | Removal of liquidator by court order (20 pages) |
15 September 2017 | Registered office address changed from 20 Market Street Disley Stockport Cheshire SK12 2AA to Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP on 15 September 2017 (2 pages) |
15 September 2017 | Registered office address changed from 20 Market Street Disley Stockport Cheshire SK12 2AA to Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP on 15 September 2017 (2 pages) |
14 September 2017 | Statement of affairs (11 pages) |
14 September 2017 | Appointment of a voluntary liquidator (1 page) |
14 September 2017 | Appointment of a voluntary liquidator (1 page) |
14 September 2017 | Resolutions
|
14 September 2017 | Statement of affairs (11 pages) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 March 2016 | Appointment of Mr John Odlin as a secretary on 7 March 2016 (2 pages) |
9 March 2016 | Director's details changed for Mrs Rachel Odlin on 10 December 2015 (2 pages) |
9 March 2016 | Termination of appointment of Peter Kenneth Odlin as a secretary on 7 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Paul Carney as a director on 30 April 2014 (1 page) |
9 March 2016 | Appointment of Mr John Odlin as a secretary on 7 March 2016 (2 pages) |
9 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Termination of appointment of Peter Kenneth Odlin as a secretary on 7 March 2016 (1 page) |
9 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Director's details changed for John Odlin on 10 December 2015 (2 pages) |
9 March 2016 | Director's details changed for John Odlin on 10 December 2015 (2 pages) |
9 March 2016 | Termination of appointment of Paul Carney as a director on 30 April 2014 (1 page) |
9 March 2016 | Director's details changed for Mrs Rachel Odlin on 10 December 2015 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 April 2015 | Register(s) moved to registered office address 20 Market Street Disley Stockport Cheshire SK12 2AA (1 page) |
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Register(s) moved to registered office address 20 Market Street Disley Stockport Cheshire SK12 2AA (1 page) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 May 2014 | Termination of appointment of Peter Odlin as a director (1 page) |
13 May 2014 | Termination of appointment of Peter Odlin as a director (1 page) |
7 May 2014 | Appointment of Mr Peter Odlin as a director (2 pages) |
7 May 2014 | Appointment of Mr Peter Odlin as a director (2 pages) |
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Appointment of Mrs Rachel Odlin as a director (2 pages) |
1 April 2014 | Appointment of Mrs Rachel Odlin as a director (2 pages) |
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
29 January 2014 | Termination of appointment of Peter Odlin as a director (1 page) |
29 January 2014 | Termination of appointment of Peter Odlin as a director (1 page) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
3 July 2012 | Registered office address changed from 7 Oak Place 27 Bramhall Lane South Bramhall Stockport Cheshire SK7 2DN England on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 7 Oak Place 27 Bramhall Lane South Bramhall Stockport Cheshire SK7 2DN England on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 7 Oak Place 27 Bramhall Lane South Bramhall Stockport Cheshire SK7 2DN England on 3 July 2012 (1 page) |
17 April 2012 | Register inspection address has been changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB (1 page) |
17 April 2012 | Director's details changed for Peter Kenneth Odlin on 16 February 2012 (2 pages) |
17 April 2012 | Register inspection address has been changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB (1 page) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Secretary's details changed for Peter Kenneth Odlin on 16 February 2012 (2 pages) |
17 April 2012 | Registered office address changed from 20 Market Street Disley Stockport Cheshire SK12 2AA England on 17 April 2012 (1 page) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Secretary's details changed for Peter Kenneth Odlin on 16 February 2012 (2 pages) |
17 April 2012 | Registered office address changed from 20 Market Street Disley Stockport Cheshire SK12 2AA England on 17 April 2012 (1 page) |
17 April 2012 | Director's details changed for Peter Kenneth Odlin on 16 February 2012 (2 pages) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Registered office address changed from 19 Grove Lane Cheadle Hulme Cheadle Cheshire SK8 7LZ United Kingdom on 16 April 2012 (1 page) |
16 April 2012 | Registered office address changed from 19 Grove Lane Cheadle Hulme Cheadle Cheshire SK8 7LZ United Kingdom on 16 April 2012 (1 page) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 April 2012 | Registered office address changed from 7 Oak Place 27 Bramhall Lane South Bramhall Stockport Cheshire SK7 2DN England on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 7 Oak Place 27 Bramhall Lane South Bramhall Stockport Cheshire SK7 2DN England on 2 April 2012 (1 page) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 April 2012 | Registered office address changed from 7 Oak Place 27 Bramhall Lane South Bramhall Stockport Cheshire SK7 2DN England on 2 April 2012 (1 page) |
19 March 2012 | Registered office address changed from 19 Grove Lane Cheadle Hulme SK8 7LZ Uk on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from 19 Grove Lane Cheadle Hulme SK8 7LZ Uk on 19 March 2012 (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (15 pages) |
8 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (15 pages) |
8 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (15 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 December 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
30 December 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
26 April 2010 | Register(s) moved to registered inspection location (2 pages) |
26 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (14 pages) |
26 April 2010 | Appointment of Peter Kenneth Odlin as a director (2 pages) |
26 April 2010 | Register inspection address has been changed (2 pages) |
26 April 2010 | Appointment of Peter Kenneth Odlin as a director (2 pages) |
26 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (14 pages) |
26 April 2010 | Register inspection address has been changed (2 pages) |
26 April 2010 | Register(s) moved to registered inspection location (2 pages) |
26 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
14 April 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 December 2009 | Appointment of Peter Kenneth Odlin as a secretary (1 page) |
16 December 2009 | Termination of appointment of Grace Odlin as a secretary (1 page) |
16 December 2009 | Appointment of Peter Kenneth Odlin as a secretary (1 page) |
16 December 2009 | Termination of appointment of Grace Odlin as a secretary (1 page) |
18 May 2009 | Company name changed john paul furniture LTD\certificate issued on 19/05/09 (2 pages) |
18 May 2009 | Company name changed john paul furniture LTD\certificate issued on 19/05/09 (2 pages) |
12 May 2009 | Return made up to 07/03/09; full list of members (4 pages) |
12 May 2009 | Return made up to 07/03/09; full list of members (4 pages) |
8 July 2008 | Director appointed paul carney (2 pages) |
8 July 2008 | Secretary appointed grace odlin (2 pages) |
8 July 2008 | Secretary appointed grace odlin (2 pages) |
8 July 2008 | Director appointed paul carney (2 pages) |
8 July 2008 | Director appointed john odlin (2 pages) |
8 July 2008 | Ad 26/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
8 July 2008 | Ad 26/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
8 July 2008 | Director appointed john odlin (2 pages) |
7 March 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
7 March 2008 | Appointment terminated director duport director LIMITED (1 page) |
7 March 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
7 March 2008 | Incorporation (13 pages) |
7 March 2008 | Appointment terminated director duport director LIMITED (1 page) |
7 March 2008 | Incorporation (13 pages) |