Handforth
Cheshire
SK9 3HP
Director Name | Mrs Claire Louise Dawson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(1 year after company formation) |
Appointment Duration | 9 years, 11 months (closed 09 September 2020) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Director Name | Mr Lee Connolly |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Subcontractor |
Country of Residence | United Kingdom |
Correspondence Address | 73 Holwick Close Consett Durham DH8 7UJ |
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 |
Year | 2012 |
---|---|
Net Worth | -£146,270 |
Current Liabilities | £165,634 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2020 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
1 July 2019 | Liquidators' statement of receipts and payments to 23 April 2019 (17 pages) |
5 July 2018 | Liquidators' statement of receipts and payments to 23 April 2018 (16 pages) |
23 January 2018 | Appointment of a voluntary liquidator (3 pages) |
23 January 2018 | Removal of liquidator by court order (20 pages) |
26 October 2017 | Liquidators' statement of receipts and payments to 23 April 2017 (6 pages) |
26 October 2017 | Liquidators' statement of receipts and payments to 23 April 2017 (6 pages) |
23 October 2017 | Removal of liquidator by court order (10 pages) |
23 October 2017 | Removal of liquidator by court order (10 pages) |
6 October 2017 | Registered office address changed from 7 Lockside Office Park Lockside Road Preston Lancashire PR2 2YS to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 6 October 2017 (2 pages) |
6 October 2017 | Registered office address changed from 7 Lockside Office Park Lockside Road Preston Lancashire PR2 2YS to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 6 October 2017 (2 pages) |
3 October 2017 | Court order insolvency:re block transfer order replacement of liq (8 pages) |
3 October 2017 | Appointment of a voluntary liquidator (1 page) |
3 October 2017 | Court order insolvency:re block transfer order replacement of liq (8 pages) |
3 October 2017 | Appointment of a voluntary liquidator (1 page) |
30 June 2016 | Liquidators' statement of receipts and payments to 23 April 2016 (5 pages) |
30 June 2016 | Liquidators' statement of receipts and payments to 23 April 2016 (5 pages) |
1 May 2014 | Registered office address changed from 73 Medomsley Road Consett County Durham DH8 5HJ United Kingdom on 1 May 2014 (2 pages) |
1 May 2014 | Registered office address changed from 73 Medomsley Road Consett County Durham DH8 5HJ United Kingdom on 1 May 2014 (2 pages) |
1 May 2014 | Registered office address changed from 73 Medomsley Road Consett County Durham DH8 5HJ United Kingdom on 1 May 2014 (2 pages) |
30 April 2014 | Appointment of a voluntary liquidator (1 page) |
30 April 2014 | Resolutions
|
30 April 2014 | Appointment of a voluntary liquidator (1 page) |
30 April 2014 | Statement of affairs with form 4.19 (6 pages) |
30 April 2014 | Statement of affairs with form 4.19 (6 pages) |
30 April 2014 | Resolutions
|
5 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
5 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
5 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
8 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2011 | Director's details changed for Mr Craig Dawson on 1 October 2010 (2 pages) |
9 October 2011 | Appointment of Mrs Claire Louise Dawson as a director (2 pages) |
9 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
9 October 2011 | Director's details changed for Mr Craig Dawson on 1 October 2010 (2 pages) |
9 October 2011 | Appointment of Mrs Claire Louise Dawson as a director (2 pages) |
9 October 2011 | Registered office address changed from 92 Durham Road Leadgate Consett Durham DH8 7RB on 9 October 2011 (1 page) |
9 October 2011 | Director's details changed for Mr Craig Dawson on 1 October 2010 (2 pages) |
9 October 2011 | Registered office address changed from 92 Durham Road Leadgate Consett Durham DH8 7RB on 9 October 2011 (1 page) |
9 October 2011 | Registered office address changed from 92 Durham Road Leadgate Consett Durham DH8 7RB on 9 October 2011 (1 page) |
9 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
9 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2011 | Termination of appointment of Lee Connolly as a director (1 page) |
1 April 2011 | Termination of appointment of Lee Connolly as a director (1 page) |
30 March 2011 | Termination of appointment of Lee Connolly as a director (2 pages) |
30 March 2011 | Termination of appointment of Lee Connolly as a director (2 pages) |
21 September 2010 | Director's details changed for Craig Dawson on 8 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Craig Dawson on 8 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Lee Connolly on 8 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Craig Dawson on 8 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Lee Connolly on 8 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Lee Connolly on 8 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
8 September 2009 | Incorporation (19 pages) |
8 September 2009 | Incorporation (19 pages) |