High Legh
Knutsford
Cheshire
WA16 6TP
Director Name | Ian Ridgway |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 26 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Pickmere Lane Wincham Cheshire CW9 6EB |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
12 at £1 | Ian Ridgway 54.55% Ordinary M |
---|---|
1 at £1 | Franklin Sinclair 4.55% Ordinary J |
1 at £1 | Geoff Ridgway 4.55% Ordinary C |
1 at £1 | Junction 29 Truckstop LTD 4.55% Ordinary A |
1 at £1 | Mannasol Products LTD 4.55% Ordinary D |
1 at £1 | Mannasol Products LTD 4.55% Ordinary E |
1 at £1 | Mannasol Products LTD 4.55% Ordinary F |
1 at £1 | Mannasol Products LTD 4.55% Ordinary G |
1 at £1 | Mannasol Products LTD 4.55% Ordinary H |
1 at £1 | Mannasol Products LTD 4.55% Ordinary I |
1 at £1 | Regency Factors LTD 4.55% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£508 |
Cash | £795 |
Current Liabilities | £1,433 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2012 | Application to strike the company off the register (3 pages) |
31 October 2012 | Application to strike the company off the register (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
23 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (10 pages) |
7 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (10 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (12 pages) |
10 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (12 pages) |
19 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
19 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
8 January 2010 | Statement of capital following an allotment of shares on 1 September 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 1 September 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 1 September 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 1 September 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 1 September 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 1 September 2009
|
8 January 2010 | Appointment of Ian Ridgway as a director (2 pages) |
8 January 2010 | Statement of capital following an allotment of shares on 1 September 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 1 September 2009
|
8 January 2010 | Appointment of Ian Ridgway as a director (2 pages) |
8 January 2010 | Statement of capital following an allotment of shares on 1 September 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 1 September 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 1 September 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 1 September 2009
|
23 January 2009 | Director appointed charles richard jesudason (2 pages) |
23 January 2009 | Director appointed charles richard jesudason (2 pages) |
15 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
15 January 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
14 January 2009 | Incorporation (9 pages) |
14 January 2009 | Incorporation (9 pages) |