Pillar Box Lane Bradwall
Sandbach
Cheshire
CW11 1RE
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 John Ford Way Arclid Sandbach Cheshire CW11 2SB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Arclid |
Ward | Brereton Rural |
100 at £1 | Hayley Georgina Butler 100.00% Ordinary |
---|
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
3 July 2012 | Registered office address changed from , First Floor 7 Pillory Street, Nantwich, Cheshire, CW5 5BZ on 3 July 2012 (2 pages) |
3 July 2012 | Registered office address changed from , First Floor 7 Pillory Street, Nantwich, Cheshire, CW5 5BZ on 3 July 2012 (2 pages) |
3 July 2012 | Registered office address changed from , First Floor 7 Pillory Street, Nantwich, Cheshire, CW5 5BZ on 3 July 2012 (2 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
17 June 2011 | Director's details changed for Hayley Georgina Butler on 17 June 2011 (2 pages) |
17 June 2011 | Director's details changed for Hayley Georgina Butler on 17 June 2011 (2 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2011 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
14 April 2011 | Director's details changed for Hayley Georgina Butler on 1 August 2010 (2 pages) |
14 April 2011 | Director's details changed for Hayley Georgina Butler on 1 August 2010 (2 pages) |
14 April 2011 | Director's details changed for Hayley Georgina Butler on 1 August 2010 (2 pages) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
15 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
15 August 2008 | Director appointed hayley georgina butler (2 pages) |
15 August 2008 | Appointment Terminated Director company directors LIMITED (1 page) |
15 August 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
15 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
15 August 2008 | Director appointed hayley georgina butler (2 pages) |
12 August 2008 | Ad 01/08/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
12 August 2008 | Ad 01/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 August 2008 | Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page) |
12 August 2008 | Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page) |
1 August 2008 | Incorporation (16 pages) |
1 August 2008 | Incorporation (16 pages) |