Sandbach
Cheshire
CW11 4BN
Secretary Name | Matthew Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Empress Drive Crewe Cheshire CW2 7PS |
Registered Address | 66 St. Oswalds Crescent Brereton Sandbach Cheshire CW11 1RW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Brereton |
Ward | Brereton Rural |
100 at £0.01 | Nicholas Chafe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,011 |
Cash | £15,741 |
Current Liabilities | £15,245 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | Application to strike the company off the register (3 pages) |
6 October 2015 | Application to strike the company off the register (3 pages) |
2 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
9 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
9 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
12 August 2013 | Termination of appointment of Matthew Edwards as a secretary (1 page) |
12 August 2013 | Registered office address changed from 5 Price Avenue Sandbach Cheshire CW11 4BN on 12 August 2013 (1 page) |
12 August 2013 | Termination of appointment of Matthew Edwards as a secretary (1 page) |
12 August 2013 | Registered office address changed from 5 Price Avenue Sandbach Cheshire CW11 4BN on 12 August 2013 (1 page) |
5 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 June 2010 | Director's details changed for Nicholas Chafe on 7 May 2010 (2 pages) |
12 June 2010 | Director's details changed for Nicholas Chafe on 7 May 2010 (2 pages) |
12 June 2010 | Director's details changed for Nicholas Chafe on 7 May 2010 (2 pages) |
12 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
12 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
12 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
25 January 2010 | Previous accounting period shortened from 31 May 2009 to 30 April 2009 (1 page) |
25 January 2010 | Previous accounting period shortened from 31 May 2009 to 30 April 2009 (1 page) |
26 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
26 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
7 May 2008 | Incorporation (15 pages) |
7 May 2008 | Incorporation (15 pages) |