Sandbach
Cheshire
CW11 4JN
Secretary Name | Mark Sykes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2012(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 May 2015) |
Role | Company Director |
Correspondence Address | 1 Bexington Drive Loppenhall Crewe Cheshire CW1 3XR |
Secretary Name | Cheryl Ann Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Cae Pen Y Waun Hengoed Hall Hengoed Powys CF82 7RQ Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Registered Address | Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Philip Graham Sykes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£496 |
Cash | £2,980 |
Current Liabilities | £3,476 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2014 | Application to strike the company off the register (3 pages) |
31 December 2014 | Application to strike the company off the register (3 pages) |
3 July 2014 | Annual return made up to 16 May 2014 Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 16 May 2014 Statement of capital on 2014-07-03
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Appointment of Mark Sykes as a secretary on 13 November 2012 (3 pages) |
26 April 2013 | Termination of appointment of Cheryl Ann Johnson as a secretary on 30 April 2012 (2 pages) |
26 April 2013 | Appointment of Mark Sykes as a secretary on 13 November 2012 (3 pages) |
26 April 2013 | Termination of appointment of Cheryl Ann Johnson as a secretary on 30 April 2012 (2 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 June 2011 | Annual return made up to 16 May 2011 (4 pages) |
22 June 2011 | Annual return made up to 16 May 2011 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 June 2010 | Director's details changed for Phillip Graham Sykes on 28 May 2010 (3 pages) |
18 June 2010 | Director's details changed for Phillip Graham Sykes on 28 May 2010 (3 pages) |
8 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (14 pages) |
8 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (14 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
31 July 2009 | Return made up to 13/06/09; full list of members (6 pages) |
31 July 2009 | Secretary's change of particulars / cheryl sykes / 01/01/2009 (1 page) |
31 July 2009 | Return made up to 13/06/09; full list of members (6 pages) |
31 July 2009 | Secretary's change of particulars / cheryl sykes / 01/01/2009 (1 page) |
10 June 2008 | Resolutions
|
10 June 2008 | Resolutions
|
29 May 2008 | Director appointed philip sykes (2 pages) |
29 May 2008 | Secretary appointed cheryl sykes (2 pages) |
29 May 2008 | Director appointed philip sykes (2 pages) |
29 May 2008 | Secretary appointed cheryl sykes (2 pages) |
27 May 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
27 May 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
16 May 2008 | Incorporation (12 pages) |
16 May 2008 | Incorporation (12 pages) |