Alderley Edge
Cheshire
SK9 7PQ
Secretary Name | Miss Sophie Gabriella Daniels |
---|---|
Status | Closed |
Appointed | 01 November 2014(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 March 2016) |
Role | Company Director |
Correspondence Address | 37 London Road Alderley Edge Cheshire SK9 7JT |
Director Name | Gemma Jones |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Role | Admin |
Correspondence Address | 34 Whitechapel Street Didsbury Manchester M20 6TX |
Director Name | Mr Antony Murray |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Role | Sales |
Correspondence Address | 34 Whitechapel Street Didsbury Manchester M20 6TX |
Secretary Name | Mr Antony Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Whitechapel Street Didsbury Manchester M20 6TX |
Director Name | Mrs Veronica Murray |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Elm Crescent Alderley Edge Cheshire SK9 7PQ |
Registered Address | 37 London Road Alderley Edge Cheshire SK9 7JT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
500 at £1 | Rebecca Murray 50.00% Ordinary |
---|---|
500 at £1 | Veronica Murray 50.00% Ordinary |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2015 | Registered office address changed from C/O Ascendis 9a London Road Alderley Edge Cheshire SK9 7JT England to 37 London Road Alderley Edge Cheshire SK9 7JT on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from C/O Ascendis 9a London Road Alderley Edge Cheshire SK9 7JT England to 37 London Road Alderley Edge Cheshire SK9 7JT on 14 August 2015 (1 page) |
24 February 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
15 December 2014 | Registered office address changed from C/O Ascendis 9a London Road Wilmslow Cheshire SK9 5LL England to C/O Ascendis 9a London Road Alderley Edge Cheshire SK9 7JT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from C/O Ascendis 9a London Road Wilmslow Cheshire SK9 5LL England to C/O Ascendis 9a London Road Alderley Edge Cheshire SK9 7JT on 15 December 2014 (1 page) |
27 November 2014 | Registered office address changed from 37 London Road Alderley Edge Cheshire SK9 7JT to C/O Ascendis 9a London Road Wilmslow Cheshire SK9 5LL on 27 November 2014 (1 page) |
27 November 2014 | Registered office address changed from 37 London Road Alderley Edge Cheshire SK9 7JT to C/O Ascendis 9a London Road Wilmslow Cheshire SK9 5LL on 27 November 2014 (1 page) |
25 November 2014 | Appointment of Miss Sophie Gabriella Daniels as a secretary on 1 November 2014 (2 pages) |
25 November 2014 | Appointment of Miss Sophie Gabriella Daniels as a secretary on 1 November 2014 (2 pages) |
25 November 2014 | Appointment of Miss Sophie Gabriella Daniels as a secretary on 1 November 2014 (2 pages) |
6 November 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
29 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
4 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Termination of appointment of Veronica Murray as a director (1 page) |
5 October 2011 | Termination of appointment of Antony Murray as a secretary (1 page) |
5 October 2011 | Termination of appointment of Antony Murray as a secretary (1 page) |
5 October 2011 | Termination of appointment of Antony Murray as a secretary (1 page) |
5 October 2011 | Termination of appointment of Veronica Murray as a director (1 page) |
5 October 2011 | Termination of appointment of Veronica Murray as a director (1 page) |
5 October 2011 | Termination of appointment of Veronica Murray as a director (1 page) |
5 October 2011 | Termination of appointment of Antony Murray as a secretary (1 page) |
1 March 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
1 March 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
27 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Director's details changed for Veronica Murray on 5 August 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Antony Murray on 5 August 2010 (1 page) |
27 October 2010 | Secretary's details changed for Antony Murray on 5 August 2010 (1 page) |
27 October 2010 | Director's details changed for Rebecca Murray on 5 August 2010 (2 pages) |
27 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Director's details changed for Rebecca Murray on 5 August 2010 (2 pages) |
27 October 2010 | Director's details changed for Rebecca Murray on 5 August 2010 (2 pages) |
27 October 2010 | Director's details changed for Veronica Murray on 5 August 2010 (2 pages) |
27 October 2010 | Director's details changed for Veronica Murray on 5 August 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Antony Murray on 5 August 2010 (1 page) |
10 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
10 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
2 November 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (4 pages) |
13 September 2009 | Director appointed rebecca murray (1 page) |
13 September 2009 | Appointment terminated director gemma jones (1 page) |
13 September 2009 | Director appointed rebecca murray (1 page) |
13 September 2009 | Appointment terminated director antony murray (1 page) |
13 September 2009 | Appointment terminated director antony murray (1 page) |
13 September 2009 | Appointment terminated director gemma jones (1 page) |
14 May 2009 | Director appointed veronica murray (1 page) |
14 May 2009 | Director appointed veronica murray (1 page) |
13 February 2009 | Memorandum and Articles of Association (13 pages) |
13 February 2009 | Memorandum and Articles of Association (13 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from flat 7 34 whitechapel street didsbury manchester M20 6TX (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from flat 7 34 whitechapel street didsbury manchester M20 6TX (1 page) |
28 January 2009 | Company name changed veredus consulting LIMITED\certificate issued on 29/01/09 (2 pages) |
28 January 2009 | Company name changed veredus consulting LIMITED\certificate issued on 29/01/09 (2 pages) |
5 August 2008 | Incorporation (18 pages) |
5 August 2008 | Incorporation (18 pages) |