Mobberley
Knutsford
Cheshire
WA16 7AL
Secretary Name | Ms Hazel Susan Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Faulkners Lane Mobberley Knutsford Cheshire WA16 7AL |
Director Name | Mr George Andrew Rae |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(same day as company formation) |
Role | Architect Technician |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest Faulkners Lane Mobberley Knutsford Cheshire WA16 7AL |
Registered Address | Hillcrest Faulkners Lane Mobberley Knutsford Chesire WA16 7AL |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Mobberley |
Ward | Mobberley |
Built Up Area | Mobberley |
200 at £1 | Ms Hazel Susan Cooper & Mr George Andrew Rae 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,373 |
Cash | £29,360 |
Current Liabilities | £10,593 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 November 2008 | Delivered on: 4 December 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjacent to 5 albert road bolton any other interest in the property all rents the proceeds of any inurance the goodwill see image for full details. Outstanding |
---|---|
27 October 2008 | Delivered on: 31 October 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 146 mobberley road, knutsford, cheshire t/no CH198547 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
17 October 2008 | Delivered on: 24 October 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2016 | Application to strike the company off the register (3 pages) |
11 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
21 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 November 2012 | Termination of appointment of George Rae as a director (1 page) |
9 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 May 2010 | Director's details changed for Ms Hazel Susan Cooper on 5 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Mr George Andrew Rae on 5 April 2010 (2 pages) |
3 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for Ms Hazel Susan Cooper on 5 April 2010 (2 pages) |
3 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for Mr George Andrew Rae on 5 April 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
24 April 2009 | Director and secretary's change of particulars / hazel cooper / 02/04/2009 (2 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 July 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
5 April 2008 | Incorporation (17 pages) |