Handforth
Cheshire
SK9 3AN
Director Name | Mrs Mary Elizabeth Royle |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2008(same day as company formation) |
Role | Accounts Technician |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brereton Road Handforth Cheshire SK9 3AN |
Secretary Name | Mr David Leslie Royle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brereton Road Handforth Cheshire SK9 3AN |
Registered Address | 11 Brereton Road Handforth Cheshire SK9 3AN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £734 |
Cash | £1,135 |
Current Liabilities | £401 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2011 | Application to strike the company off the register (3 pages) |
17 February 2011 | Application to strike the company off the register (3 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Director's details changed for Mrs Mary Elizabeth Royle on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Mrs Mary Elizabeth Royle on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Mr David Leslie Royle on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Director's details changed for Mr David Leslie Royle on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Mrs Mary Elizabeth Royle on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Mr David Leslie Royle on 1 October 2009 (2 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
4 February 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
4 February 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
23 April 2008 | Incorporation (10 pages) |
23 April 2008 | Incorporation (10 pages) |