Bollington
Cheshire
SK10 5RB
Director Name | Mrs Christine Diane Shaw |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (closed 31 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Nab Close Bollington Macclesfield Cheshire SK10 5RB |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
85 at £1 | John Martin Shaw 85.00% Ordinary |
---|---|
15 at £1 | Christine Diane Shaw 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £162,827 |
Cash | £137,296 |
Current Liabilities | £37,958 |
Latest Accounts | 22 February 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 22 February |
5 February 2021 | Registered office address changed from C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB England to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 5 February 2021 (2 pages) |
---|---|
5 February 2021 | Declaration of solvency (6 pages) |
4 February 2021 | Current accounting period shortened from 31 August 2021 to 22 February 2021 (1 page) |
29 January 2021 | Resolutions
|
29 January 2021 | Appointment of a voluntary liquidator (3 pages) |
16 September 2020 | Registered office address changed from 23 Skylines Village, Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB on 16 September 2020 (1 page) |
25 August 2020 | Confirmation statement made on 25 August 2020 with updates (4 pages) |
20 February 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
28 August 2019 | Confirmation statement made on 25 August 2019 with updates (4 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
27 August 2018 | Confirmation statement made on 25 August 2018 with updates (4 pages) |
2 January 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
2 January 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
13 September 2017 | Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London EC2M 5QQ to 23 Skylines Village, Limeharbour London E14 9TS on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London EC2M 5QQ to 23 Skylines Village, Limeharbour London E14 9TS on 13 September 2017 (1 page) |
1 September 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
1 September 2017 | Change of details for Mr John Martin Shaw as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
1 September 2017 | Change of details for Mr John Martin Shaw as a person with significant control on 1 September 2017 (2 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 August 2016 | Confirmation statement made on 25 August 2016 with updates (4 pages) |
30 August 2016 | Confirmation statement made on 25 August 2016 with updates (4 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
3 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
17 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
18 September 2012 | Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page) |
30 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (3 pages) |
18 November 2009 | Appointment of Mrs Christine Diane Shaw as a director (2 pages) |
18 November 2009 | Appointment of Mrs Christine Diane Shaw as a director (2 pages) |
25 August 2009 | Incorporation (18 pages) |
25 August 2009 | Incorporation (18 pages) |