Wilmslow
Cheshire
SK9 2EY
Director Name | Mrs Jan Marie Perrin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2008(same day as company formation) |
Role | Homemaker |
Country of Residence | England |
Correspondence Address | 79a Dean Drive Wilmslow Cheshire SK9 2EY |
Registered Address | 79a Dean Drive Wilmslow Cheshire SK9 2EY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Clive Graeme Perrin 50.00% Ordinary |
---|---|
1 at £1 | Jan Marie Perrin 50.00% Ordinary |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2019 | Application to strike the company off the register (3 pages) |
19 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 21 December 2018 with updates (5 pages) |
17 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
2 January 2018 | Registered office address changed from C/O Tws Pensions Unit 2 Morston House Princes Court, Beam Heath Way Nantwich Cheshire CW5 6GD to 79a Dean Drive Wilmslow Cheshire SK9 2EY on 2 January 2018 (1 page) |
2 January 2018 | Confirmation statement made on 21 December 2017 with updates (5 pages) |
21 August 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
21 August 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
25 July 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
25 July 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
15 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
18 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
17 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
14 February 2013 | Registered office address changed from 79a Dean Drive Wilmslow Cheshire SK9 2EY England on 14 February 2013 (1 page) |
14 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
14 February 2013 | Registered office address changed from 79a Dean Drive Wilmslow Cheshire SK9 2EY England on 14 February 2013 (1 page) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
6 September 2011 | Registered office address changed from Unit 2 Morston House Princes Court Nantwich Cheshire CW5 6GD United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Unit 2 Morston House Princes Court Nantwich Cheshire CW5 6GD United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Unit 2 Morston House Princes Court Nantwich Cheshire CW5 6GD United Kingdom on 6 September 2011 (1 page) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
5 January 2010 | Director's details changed for Mr Clive Graeme Perrin on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mrs Jan Marie Perrin on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mrs Jan Marie Perrin on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Clive Graeme Perrin on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Mrs Jan Marie Perrin on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Clive Graeme Perrin on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
23 December 2008 | Incorporation (15 pages) |
23 December 2008 | Incorporation (15 pages) |