Wilmslow
Cheshire
SK9 5AA
Director Name | Roger McKay |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Springfield House Water Lane Wilmslow Cheshire SK9 5AA |
Director Name | Ms Caroline Jean Body |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(1 year, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Church Quicks Road Wimbledon London SW19 1EX |
Director Name | Mr Christopher Charles Body |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(1 year, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Church Quicks Road Wimbledon London SW19 1EX |
Registered Address | Unit 1 Springfield House Water Lane Wilmslow Cheshire SK9 5AA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | -£67,125 |
Cash | £224 |
Current Liabilities | £157,301 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 11 June 2017 (overdue) |
---|
30 April 2013 | Termination of appointment of Christopher Body as a director (2 pages) |
---|---|
28 September 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 August 2011 | Order of court to wind up (3 pages) |
9 May 2011 | Termination of appointment of Caroline Body as a director (1 page) |
8 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 July 2010 | Termination of appointment of Catherine Mckay as a director (1 page) |
15 July 2010 | Appointment of Mrs Caroline Jean Body as a director (2 pages) |
15 July 2010 | Termination of appointment of Roger Mckay as a director (1 page) |
15 July 2010 | Appointment of Mrs Christopher Charles Body as a director (2 pages) |
4 June 2010 | Director's details changed for Catherine Mckay on 28 May 2010 (2 pages) |
4 June 2010 | Registered office address changed from Unit 1 Springfield House Water Lane Wilmslow Cheshire SK9 5AA on 4 June 2010 (1 page) |
4 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Director's details changed for Roger Mckay on 28 May 2010 (2 pages) |
4 June 2010 | Registered office address changed from Unit 1 Springfield House Water Lane Wilmslow Cheshire SK9 5AA on 4 June 2010 (1 page) |
3 June 2010 | Director's details changed for Catherine Mckay on 28 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Roger Mckay on 28 May 2010 (2 pages) |
3 June 2010 | Registered office address changed from 40 Water Lane Wilmslow Cheshire SK9 5BG England on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 40 Water Lane Wilmslow Cheshire SK9 5BG England on 3 June 2010 (1 page) |
28 May 2009 | Incorporation (13 pages) |