Northwich
Cheshire
CW9 7AJ
Director Name | Mr Thomas Bentley Denton |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2009(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 31 Ashford Road Manchester M20 3FH |
Director Name | Mr Jamie Scahill |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Bolton Road West Ramsbottom Lancashire BL0 9PJ |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Registered Address | Hlb House 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Jamie Scahill 50.00% Ordinary A |
---|---|
25 at £1 | Thomas Bentley Denton 25.00% Ordinary B |
25 at £1 | Thomas Russell John Dent 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£2,973 |
Cash | £9 |
Current Liabilities | £2,982 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2012 | Application to strike the company off the register (3 pages) |
20 September 2012 | Application to strike the company off the register (3 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 June 2012 | Director's details changed for Mr Thomas Bentley Denton on 1 April 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Thomas Bentley Denton on 1 April 2012 (2 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Director's details changed for Mr Thomas Bentley Denton on 1 April 2012 (2 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
13 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
13 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (8 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 June 2010 | Director's details changed for Mr Thomas Bentley Denton on 26 May 2010 (2 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Jamie Scahill on 26 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Jamie Scahill on 26 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Mr Thomas Bentley Denton on 26 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Resolutions
|
5 March 2010 | Resolutions
|
5 March 2010 | Memorandum and Articles of Association (13 pages) |
5 March 2010 | Memorandum and Articles of Association (13 pages) |
25 June 2009 | Ad 04/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 June 2009 | Ad 04/06/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
12 June 2009 | Director appointed jamie scahill (2 pages) |
12 June 2009 | Director appointed thomas bentley denton (3 pages) |
12 June 2009 | Director appointed thomas russell john dent (3 pages) |
12 June 2009 | Director appointed thomas russell john dent (3 pages) |
12 June 2009 | Director appointed jamie scahill (2 pages) |
12 June 2009 | Director appointed thomas bentley denton (3 pages) |
11 June 2009 | Appointment terminated director andrew davis (1 page) |
11 June 2009 | Appointment Terminated Director andrew davis (1 page) |
4 June 2009 | Incorporation (17 pages) |
4 June 2009 | Incorporation (17 pages) |