Highwood Park
Uttoxeter
Staffordshire
ST14 8XZ
Secretary Name | Mrs Wendy Joyce Maya |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2009(1 month after company formation) |
Appointment Duration | 12 years, 2 months (closed 18 May 2021) |
Role | Secretary |
Correspondence Address | 11 Oakover Close Highwood Park Uttoxeter Staffordshire ST14 8XZ |
Director Name | Mrs Wendy Joyce Maya |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2015(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 18 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Oakover Close Highwood Park Uttoxeter Staffordshire ST14 8XZ |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £32,511 |
Cash | £41,275 |
Current Liabilities | £19,125 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2021 | Application to strike the company off the register (3 pages) |
9 April 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
9 April 2020 | Previous accounting period shortened from 31 March 2020 to 31 January 2020 (1 page) |
13 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
4 November 2015 | Appointment of Wendy Joyce Maya as a director on 14 October 2015 (3 pages) |
4 November 2015 | Appointment of Wendy Joyce Maya as a director on 14 October 2015 (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 February 2010 | Director's details changed for Mr Brian Mark Maya on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Brian Mark Maya on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
4 September 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
4 September 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
20 March 2009 | Director appointed mr brian mark maya (1 page) |
20 March 2009 | Director appointed mr brian mark maya (1 page) |
20 March 2009 | Secretary appointed mrs wendy joyce maya (1 page) |
20 March 2009 | Secretary appointed mrs wendy joyce maya (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
27 February 2009 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
27 February 2009 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
27 February 2009 | Ad 23/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 February 2009 | Ad 23/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 February 2009 | Appointment terminated director samuel lloyd (1 page) |
27 February 2009 | Appointment terminated director samuel lloyd (1 page) |
20 January 2009 | Incorporation (12 pages) |
20 January 2009 | Incorporation (12 pages) |