Calveley
Tarporley
Cheshire
CW6 9LA
Secretary Name | Mr James Benjamin McEwan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Calveley Lodge Calveley Hall Lane Calveley Tarporley Cheshire CW6 9LA |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | -£143,965 |
Cash | £17,746 |
Current Liabilities | £160,893 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved following liquidation (1 page) |
22 May 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
22 May 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
1 March 2017 | Liquidators' statement of receipts and payments to 21 December 2016 (13 pages) |
1 March 2017 | Liquidators' statement of receipts and payments to 21 December 2016 (13 pages) |
18 January 2016 | Appointment of a voluntary liquidator (1 page) |
18 January 2016 | Appointment of a voluntary liquidator (1 page) |
6 January 2016 | Restoration by order of the court (4 pages) |
6 January 2016 | Restoration by order of the court (4 pages) |
15 October 2014 | Final Gazette dissolved following liquidation (1 page) |
15 October 2014 | Final Gazette dissolved following liquidation (1 page) |
15 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
15 July 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
11 March 2014 | Liquidators statement of receipts and payments to 8 January 2014 (9 pages) |
11 March 2014 | Liquidators statement of receipts and payments to 8 January 2014 (9 pages) |
11 March 2014 | Liquidators' statement of receipts and payments to 8 January 2014 (9 pages) |
11 March 2014 | Liquidators' statement of receipts and payments to 8 January 2014 (9 pages) |
12 March 2013 | Liquidators statement of receipts and payments to 8 January 2013 (8 pages) |
12 March 2013 | Liquidators' statement of receipts and payments to 8 January 2013 (8 pages) |
12 March 2013 | Liquidators' statement of receipts and payments to 8 January 2013 (8 pages) |
12 March 2013 | Liquidators statement of receipts and payments to 8 January 2013 (8 pages) |
18 January 2012 | Statement of affairs with form 4.19 (8 pages) |
18 January 2012 | Appointment of a voluntary liquidator (1 page) |
18 January 2012 | Resolutions
|
18 January 2012 | Appointment of a voluntary liquidator (1 page) |
18 January 2012 | Statement of affairs with form 4.19 (8 pages) |
18 January 2012 | Resolutions
|
22 December 2011 | Registered office address changed from C/O Ascendis 2Nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE United Kingdom on 22 December 2011 (2 pages) |
22 December 2011 | Registered office address changed from C/O Ascendis 2Nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE United Kingdom on 22 December 2011 (2 pages) |
19 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
24 October 2011 | Registered office address changed from C/O Bulcock & Co 10 the Bull Ring Northwich Cheshire CW9 5BS on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from C/O Bulcock & Co 10 the Bull Ring Northwich Cheshire CW9 5BS on 24 October 2011 (1 page) |
18 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-02-18
|
18 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-02-18
|
18 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-02-18
|
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 June 2010 | Registered office address changed from Calveley Lodge Calveley Hall Lane Calveley Tarporley Cheshire CW6 9LA on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from Calveley Lodge Calveley Hall Lane Calveley Tarporley Cheshire CW6 9LA on 29 June 2010 (1 page) |
21 May 2010 | Statement of capital on 21 May 2010
|
21 May 2010 | Statement of capital on 21 May 2010
|
22 April 2010 | Statement by directors (1 page) |
22 April 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Solvency statement dated 16/04/10 (1 page) |
22 April 2010 | Solvency statement dated 16/04/10 (1 page) |
22 April 2010 | Resolutions
|
22 April 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Statement by directors (1 page) |
22 April 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
7 January 2009 | Incorporation (16 pages) |
7 January 2009 | Incorporation (16 pages) |