Horsforth
Leeds
Yorshire
LS18 5HH
Director Name | Mrs Susan Patricia Hughes |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2011(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 05 July 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7-9 Wagg Street Congleton Cheshire CW12 4BA |
Director Name | Ritchie Alexander Cooper |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hampsthwaite Grange Hampsthwaite Harrogate North Yorkshire HG3 2HX |
Secretary Name | Companies 4 U Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 16 March 2012) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Wincham Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2012(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2015) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Registered Address | 7-9 Wagg Street Congleton Cheshire CW12 4BA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
1000 at £1 | Mr David Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,207 |
Current Liabilities | £3,207 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2011 | Delivered on: 14 May 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2016 | Application to strike the company off the register (3 pages) |
7 April 2016 | Application to strike the company off the register (3 pages) |
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Termination of appointment of Wincham Accountants Limited as a secretary on 28 February 2015 (1 page) |
31 March 2015 | Termination of appointment of Wincham Accountants Limited as a secretary on 28 February 2015 (1 page) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 October 2014 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to 7-9 Wagg Street Congleton Cheshire CW12 4BA on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to 7-9 Wagg Street Congleton Cheshire CW12 4BA on 22 October 2014 (1 page) |
19 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 March 2013 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 April 2012 | Appointment of Wincham Legal Limited as a secretary (2 pages) |
17 April 2012 | Appointment of Wincham Legal Limited as a secretary (2 pages) |
17 April 2012 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page) |
17 April 2012 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page) |
17 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Appointment of Susan Patricia Hughes as a director (2 pages) |
10 January 2011 | Appointment of Susan Patricia Hughes as a director (2 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Ritchie Alexander Cooper on 1 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Ritchie Alexander Cooper on 1 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Ritchie Alexander Cooper on 1 March 2010 (2 pages) |
26 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Registered office address changed from Villamura Scotland Lane Horsforth Leeds West Yorkshire LS18 5HH United Kingdom on 25 May 2010 (1 page) |
25 May 2010 | Appointment of Companies 4 U Secretaries Limited as a secretary (2 pages) |
25 May 2010 | Registered office address changed from Villamura Scotland Lane Horsforth Leeds West Yorkshire LS18 5HH United Kingdom on 25 May 2010 (1 page) |
25 May 2010 | Appointment of Companies 4 U Secretaries Limited as a secretary (2 pages) |
20 May 2010 | Termination of appointment of Ritchie Cooper as a director (2 pages) |
20 May 2010 | Termination of appointment of Ritchie Cooper as a director (2 pages) |
28 November 2009 | Termination of appointment of a secretary (1 page) |
28 November 2009 | Termination of appointment of a secretary (1 page) |
24 August 2009 | Director appointed ritchie alexander cooper (2 pages) |
24 August 2009 | Director appointed ritchie alexander cooper (2 pages) |
16 March 2009 | Incorporation (12 pages) |
16 March 2009 | Incorporation (12 pages) |