Holmes Chapel
CW4 8DP
Director Name | Mr Phillip Nigel Hughes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Heybridge Lane Prestbury Macclesfield Cheshire SK10 4ER |
Registered Address | C/O Ph Property Holdings Limited 4 Regent Street Knutsford Cheshire WA16 6GR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2011 | Application to strike the company off the register (3 pages) |
26 October 2011 | Application to strike the company off the register (3 pages) |
17 January 2011 | Director's details changed for Mr Paul Henry Hogarth on 17 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Philip Nigel Hughes on 17 January 2011 (2 pages) |
17 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders Statement of capital on 2011-01-17
|
17 January 2011 | Director's details changed for Philip Nigel Hughes on 17 January 2011 (2 pages) |
17 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders Statement of capital on 2011-01-17
|
17 January 2011 | Director's details changed for Mr Paul Henry Hogarth on 17 January 2011 (2 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (15 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (15 pages) |
9 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Philip Nigel Hughes on 12 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Philip Nigel Hughes on 12 January 2010 (2 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 January 2009 | Incorporation (16 pages) |
12 January 2009 | Incorporation (16 pages) |