Alsager
Cheshire
ST7 2NG
Director Name | Kimberley Lorraine Bennett |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2008(same day as company formation) |
Role | Parttime Off Licence Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wesley Avenue Alsager Cheshire ST7 2NG |
Secretary Name | Darren John Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2008(same day as company formation) |
Role | Qhse Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wesley Avenue Alsager Cheshire ST7 2NG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 22 Wesley Avenue Alsager Cheshire ST7 2NG |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
1 at £1 | Darren John Bennett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,611 |
Cash | £542 |
Current Liabilities | £42,790 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2015 | Application to strike the company off the register (3 pages) |
21 February 2015 | Application to strike the company off the register (3 pages) |
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Darren John Bennett on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Kimberley Lorraine Bennett on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Darren John Bennett on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Kimberley Lorraine Bennett on 18 March 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from 41 friar lane leicester leicestershire LE1 5RB (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 41 friar lane leicester leicestershire LE1 5RB (1 page) |
28 March 2008 | Director appointed kimberley lorraine bennett (2 pages) |
28 March 2008 | Director and secretary appointed darren john bennett (2 pages) |
28 March 2008 | Director and secretary appointed darren john bennett (2 pages) |
28 March 2008 | Director appointed kimberley lorraine bennett (2 pages) |
14 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
14 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
14 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
14 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
7 March 2008 | Incorporation (16 pages) |
7 March 2008 | Incorporation (16 pages) |