Malpas
Cheshire
SY14 8AZ
Wales
Secretary Name | Mrs Sally Elizabeth Marsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2008(2 days after company formation) |
Appointment Duration | 14 years (closed 13 September 2022) |
Role | Admin Manager |
Country of Residence | England |
Correspondence Address | Sycamore Barn Bulkeley Malpas Cheshire SY14 8AZ Wales |
Director Name | Mr Stephen Edward Marsh |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(2 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 March 2021) |
Role | Ops Manager |
Country of Residence | England |
Correspondence Address | Greenlands Hall Lane Haughton Tarporley Cheshire CW6 9RJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Sycamore Barn Bulkeley Malpas Cheshire SY14 8AZ Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Bickerton |
Ward | Wrenbury |
99 at £1 | Sally Marsh 99.00% Ordinary |
---|---|
1 at £1 | Stephen Marsh 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,724 |
Cash | £19,409 |
Current Liabilities | £13,967 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
13 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2022 | Application to strike the company off the register (1 page) |
2 November 2021 | Micro company accounts made up to 31 August 2021 (5 pages) |
27 August 2021 | Confirmation statement made on 20 August 2021 with updates (4 pages) |
26 April 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
2 April 2021 | Registered office address changed from Sycamore Barn Sycamore Barn Bukleley Cheshire SY14 4AZ England to Sycamore Barn Bulkeley Malpas Cheshire SY14 8AZ on 2 April 2021 (1 page) |
2 April 2021 | Secretary's details changed for Mrs Sally Elizabeth Marsh on 31 March 2021 (1 page) |
2 April 2021 | Change of details for Mrs Sally Elizabeth Marsh as a person with significant control on 2 April 2021 (2 pages) |
2 April 2021 | Termination of appointment of Stephen Edward Marsh as a director on 31 March 2021 (1 page) |
2 April 2021 | Director's details changed for Mrs Sally Elizabeth Marsh on 31 March 2021 (2 pages) |
18 March 2021 | Registered office address changed from Greenlands Hall Lane Haughton Tarporley Cheshire CW6 9RJ to Sycamore Barn Sycamore Barn Bukleley Cheshire SY14 4AZ on 18 March 2021 (1 page) |
1 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 August 2019 (4 pages) |
22 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 31 August 2018 (4 pages) |
26 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
3 April 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
27 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
27 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
15 February 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
15 February 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
26 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
18 February 2016 | Total exemption full accounts made up to 31 August 2015 (7 pages) |
18 February 2016 | Total exemption full accounts made up to 31 August 2015 (7 pages) |
30 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
30 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 April 2015 | Company name changed montgomery business services LTD\certificate issued on 30/04/15
|
30 April 2015 | Company name changed montgomery business services LTD\certificate issued on 30/04/15
|
14 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
14 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
6 May 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
6 May 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
22 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
13 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (10 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (10 pages) |
23 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
21 August 2010 | Director's details changed for Sally Elizabeth Marsh on 1 October 2009 (2 pages) |
21 August 2010 | Director's details changed for Sally Elizabeth Marsh on 1 October 2009 (2 pages) |
21 August 2010 | Director's details changed for Sally Elizabeth Marsh on 1 October 2009 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
24 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 17-19 regent house beam heath way nantwich cheshire CW5 6PQ (1 page) |
27 August 2008 | Director and secretary appointed sally elizabeth marsh (2 pages) |
27 August 2008 | Director and secretary appointed sally elizabeth marsh (2 pages) |
27 August 2008 | Director appointed stephen edward marsh (2 pages) |
27 August 2008 | Ad 22/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 August 2008 | Director appointed stephen edward marsh (2 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 17-19 regent house beam heath way nantwich cheshire CW5 6PQ (1 page) |
27 August 2008 | Ad 22/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
21 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
20 August 2008 | Incorporation (9 pages) |
20 August 2008 | Incorporation (9 pages) |