108 Park Road
Hale
Cheshire
WA15 9JT
Director Name | Mr Paul Bratby |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 New Copper Moss Altrincham Cheshire WA15 8EG |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Mr Ian Mark Carey |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Manchester Road Wilmslow Cheshire SK9 2JW |
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 |
100 at £1 | Drop Weight LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£21,417 |
Current Liabilities | £24,059 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2014 | Application to strike the company off the register (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Termination of appointment of Ian Carey as a director (1 page) |
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
5 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Appointment of Mr Ian Mark Carey as a director (2 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 January 2011 | Previous accounting period shortened from 31 July 2010 to 30 April 2010 (1 page) |
30 July 2010 | Register inspection address has been changed (1 page) |
30 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Termination of appointment of Paul Bratby as a director (1 page) |
9 February 2010 | Resolutions
|
9 February 2010 | Statement of company's objects (2 pages) |
26 October 2009 | Statement of capital following an allotment of shares on 28 September 2009
|
26 August 2009 | Director appointed geoffrey robert liberman (2 pages) |
26 August 2009 | Director appointed paul bratby (2 pages) |
25 August 2009 | Appointment terminated director andrew davis (1 page) |
23 July 2009 | Incorporation (17 pages) |