High Legh
Knutsford
Cheshire
WA16 6TT
Director Name | John Paul Acornley |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Shadewood Crescent Grappenhall Warrington Cheshire WA4 2SN |
Director Name | Christopher John Burrows |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 15 Shadewood Crescent Grappenhall Warrington Cheshire WA4 2SN |
Website | www.cjmclothing.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8348011 |
Telephone region | Manchester |
Registered Address | 9 Ulviet Gate High Legh Knutsford Cheshire WA16 6TT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | High Legh |
Ward | High Legh |
Built Up Area | High Legh |
600 at £1 | Mark Acornley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,164 |
Cash | £1,954 |
Current Liabilities | £3,139 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2014 | Application to strike the company off the register (3 pages) |
16 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
26 June 2013 | Termination of appointment of John Acornley as a director (1 page) |
26 June 2013 | Registered office address changed from 48 Pasadena Avenue Great Sankey Warrington Cheshire WA5 8HQ England on 26 June 2013 (1 page) |
26 June 2013 | Termination of appointment of Christopher Burrows as a director (1 page) |
9 June 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
28 January 2013 | Director's details changed for Mark Andrew Acornley on 1 June 2012 (2 pages) |
28 January 2013 | Director's details changed for Mark Andrew Acornley on 1 June 2012 (2 pages) |
28 January 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
12 June 2012 | Registered office address changed from 15 Shadewood Crescent Grappenhall Warrington Cheshire WA4 2SN on 12 June 2012 (1 page) |
26 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
18 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Incorporation
|