Hartford
Northwich
Cheshire
CW8 1PF
Director Name | Mr Mark Joseph Brankin |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lockwood View Runcorn Cheshire WA7 3NB |
Registered Address | 75 School Lane Hartford Northwich Cheshire CW8 1PF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
250 at £1 | Colin Terry 25.00% Ordinary |
---|---|
250 at £1 | David Lunn 25.00% Ordinary |
250 at £1 | David Manley 25.00% Ordinary |
250 at £1 | Paul Kavanagh 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,575 |
Cash | £3 |
Current Liabilities | £1,970 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2013 | Application to strike the company off the register (3 pages) |
20 November 2013 | Application to strike the company off the register (3 pages) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2013-05-31
|
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
31 May 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
31 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2013-05-31
|
31 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2013-05-31
|
31 May 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | Registered office address changed from 10 Wessex Close Shavington Crewe Cheshire CW2 5HX United Kingdom on 29 June 2012 (1 page) |
29 June 2012 | Registered office address changed from 10 Wessex Close Shavington Crewe Cheshire CW2 5HX United Kingdom on 29 June 2012 (1 page) |
11 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
10 June 2012 | Termination of appointment of Mark Brankin as a director (1 page) |
10 June 2012 | Termination of appointment of Mark Joseph Brankin as a director on 10 May 2012 (1 page) |
17 March 2012 | Appointment of Mr David Arthur George Manley as a director on 15 March 2012 (2 pages) |
17 March 2012 | Appointment of Mr David Arthur George Manley as a director (2 pages) |
12 March 2012 | Registered office address changed from Elm Park Court Pinner Middlesex HA5 3NN on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from Elm Park Court Pinner Middlesex HA5 3NN on 12 March 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 August 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
11 August 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
11 August 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
3 August 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Mr Mark Joseph Brankin on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Mr Mark Joseph Brankin on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Mr Mark Joseph Brankin on 1 October 2009 (2 pages) |
7 May 2009 | Incorporation (18 pages) |
7 May 2009 | Incorporation (18 pages) |