Wrinehill Road, Wybunbury
Nantwich
Cheshire
CW5 7NU
Secretary Name | Anna Louise Moore |
---|---|
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat N 186 Ford Lane Baguley Manchester Greater Manchester M23 1NB |
Registered Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Year | 2011 |
---|---|
Net Worth | £1,064 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2016 | Final Gazette dissolved following liquidation (1 page) |
22 June 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
22 June 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
3 August 2015 | Registered office address changed from 73 Gainsborough Road Crewe Crewe Cheshire CW2 7PJ United Kingdom to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 3 August 2015 (2 pages) |
3 August 2015 | Registered office address changed from 73 Gainsborough Road Crewe Crewe Cheshire CW2 7PJ United Kingdom to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 3 August 2015 (2 pages) |
3 August 2015 | Registered office address changed from 73 Gainsborough Road Crewe Crewe Cheshire CW2 7PJ United Kingdom to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 3 August 2015 (2 pages) |
31 July 2015 | Statement of affairs with form 4.19 (7 pages) |
31 July 2015 | Resolutions
|
31 July 2015 | Appointment of a voluntary liquidator (1 page) |
31 July 2015 | Statement of affairs with form 4.19 (7 pages) |
31 July 2015 | Appointment of a voluntary liquidator (1 page) |
3 June 2015 | Compulsory strike-off action has been suspended (1 page) |
3 June 2015 | Compulsory strike-off action has been suspended (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2014 | Compulsory strike-off action has been suspended (1 page) |
5 September 2014 | Compulsory strike-off action has been suspended (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2014 | Compulsory strike-off action has been suspended (1 page) |
14 January 2014 | Compulsory strike-off action has been suspended (1 page) |
31 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
19 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders Statement of capital on 2012-01-25
|
25 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders Statement of capital on 2012-01-25
|
24 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 June 2010 | Previous accounting period extended from 30 November 2009 to 30 April 2010 (1 page) |
29 June 2010 | Previous accounting period extended from 30 November 2009 to 30 April 2010 (1 page) |
13 January 2010 | Termination of appointment of Anna Moore as a secretary (1 page) |
13 January 2010 | Termination of appointment of Anna Moore as a secretary (1 page) |
10 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Mr John Alex Ellwood on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr John Alex Ellwood on 10 December 2009 (2 pages) |
17 November 2008 | Incorporation (15 pages) |
17 November 2008 | Incorporation (15 pages) |