Mobberley
Knutsford
Cheshire
WA16 7NW
Director Name | Mr Leslie Graham Penson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2010(same day as company formation) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | Woodcot Cottage Wood Lane Mobberley Knutsford WA16 7NW |
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 | Ann Cardew Penson 50.00% Ordinary B |
---|---|
100 at £1 | Leslie Graham Penson 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,425 |
Cash | £26,775 |
Current Liabilities | £61,750 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | Application to strike the company off the register (3 pages) |
16 February 2016 | Application to strike the company off the register (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 February 2011 | Director's details changed for Mrs Ann Penson on 1 April 2010 (3 pages) |
2 February 2011 | Director's details changed for Mrs Ann Penson on 1 April 2010 (3 pages) |
2 February 2011 | Director's details changed for Mrs Ann Penson on 1 April 2010 (3 pages) |
2 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Register inspection address has been changed (1 page) |
2 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Register inspection address has been changed (1 page) |
6 December 2010 | Resolutions
|
6 December 2010 | Change of share class name or designation (2 pages) |
6 December 2010 | Change of share class name or designation (2 pages) |
6 December 2010 | Resolutions
|
1 November 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
1 November 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
1 November 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
1 November 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
1 November 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
1 October 2010 | Registered office address changed from C/O C K Wong & Co Citibase 40 Princess Street Manchester M1 6DE United Kingdom on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from C/O C K Wong & Co Citibase 40 Princess Street Manchester M1 6DE United Kingdom on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from C/O C K Wong & Co Citibase 40 Princess Street Manchester M1 6DE United Kingdom on 1 October 2010 (2 pages) |
9 March 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
9 March 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
9 March 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
29 January 2010 | Incorporation (23 pages) |
29 January 2010 | Incorporation (23 pages) |