Haughton
Tarporley
Cheshire
CW6 9RJ
Director Name | Mr Peter Gordon |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Radmore Court Hall Lane Haughton Tarporley Cheshire CW6 9RJ |
Secretary Name | Mr Peter Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Radmore Court Hall Lane Haughton Tarporley Cheshire CW6 9RJ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 4 Radmore Court Hall Lane Houghton Tarporley Cheshire CW6 9RJ |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Haughton |
Ward | Wrenbury |
Year | 2014 |
---|---|
Net Worth | -£223 |
Current Liabilities | £7,323 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2011 | Application to strike the company off the register (3 pages) |
4 January 2011 | Application to strike the company off the register (3 pages) |
28 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
28 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
27 April 2010 | Director's details changed for Julie Elizabeth Gordon on 13 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Julie Elizabeth Gordon on 13 March 2010 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
19 March 2008 | Director and secretary appointed peter gordon (2 pages) |
19 March 2008 | Director appointed julie elizabeth gordon (2 pages) |
19 March 2008 | Director appointed julie elizabeth gordon (2 pages) |
19 March 2008 | Appointment Terminated Secretary sdg secretaries LIMITED (1 page) |
19 March 2008 | Appointment Terminated Director sdg registrars LIMITED (1 page) |
19 March 2008 | Director and secretary appointed peter gordon (2 pages) |
19 March 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
19 March 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
13 March 2008 | Incorporation (16 pages) |
13 March 2008 | Incorporation (16 pages) |