Hale
WA15 0NB
Director Name | Sarah Sutherland Kearns |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Weaste Lane Thelwall WA4 3JR |
Secretary Name | Mr Paul Douglas, Parkhurst Cooper |
---|---|
Status | Closed |
Appointed | 01 September 2012(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 22 July 2014) |
Role | Company Director |
Correspondence Address | Mericourt Chester Road Mere Knutsford Cheshire WA16 6LG |
Website | www.precioushealth.org.uk |
---|---|
Telephone | 07 909117554 |
Telephone region | Mobile |
Registered Address | Unit 8 Bridge Street Mills Union Street Macclesfield SK11 6QG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
100k at £0.01 | Celia Melanie Butt 50.00% Ordinary |
---|---|
100k at £0.01 | Sarah Sutherland Kearns 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,822 |
Cash | £416 |
Current Liabilities | £1,545 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
21 September 2012 | Appointment of Mr Paul Douglas, Parkhurst Cooper as a secretary (2 pages) |
21 September 2012 | Appointment of Mr Paul Douglas, Parkhurst Cooper as a secretary (2 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Incorporation (51 pages) |
4 December 2009 | Incorporation (51 pages) |