Holmes Chapel
Crewe
CW4 7DN
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 11 St. Andrews Drive Holmes Chapel Crewe CW4 7DN |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
1 at £1 | Stewart Michael Hurley 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | Application to strike the company off the register (3 pages) |
5 January 2016 | Application to strike the company off the register (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
6 May 2015 | Director's details changed for Stewart Michael Hurley on 10 November 2014 (2 pages) |
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Stewart Michael Hurley on 10 November 2014 (2 pages) |
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
22 December 2014 | Registered office address changed from 6 Steele Road Middlewich CW10 0RA to 11 St. Andrews Drive Holmes Chapel Crewe CW4 7DN on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from 6 Steele Road Middlewich CW10 0RA to 11 St. Andrews Drive Holmes Chapel Crewe CW4 7DN on 22 December 2014 (1 page) |
16 May 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
10 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
10 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
12 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
12 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
12 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
1 June 2011 | Director's details changed for Stewart Michael Hurley on 1 June 2011 (2 pages) |
1 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Director's details changed for Stewart Michael Hurley on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Stewart Michael Hurley on 1 June 2011 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (9 pages) |
11 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (9 pages) |
11 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (9 pages) |
6 June 2009 | Return made up to 05/05/09; full list of members (5 pages) |
6 June 2009 | Return made up to 05/05/09; full list of members (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
20 May 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
20 May 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
16 April 2008 | Director appointed stewart michael hurley (2 pages) |
16 April 2008 | Director appointed stewart michael hurley (2 pages) |
8 April 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
8 April 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
7 April 2008 | Incorporation (9 pages) |
7 April 2008 | Incorporation (9 pages) |