Ollerton
Knutsford
Cheshire
WA16 8SG
Director Name | Mr Kevin Skillin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial House Kingsway Helmshore Lancashire BB4 4QJ |
Secretary Name | Mr Andrew Jones |
---|---|
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Imperial House Kingsway Helmshore Lancashire BB4 4QJ |
Secretary Name | Mr Oliver Jay McGuinness |
---|---|
Status | Resigned |
Appointed | 11 August 2010(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2011) |
Role | Company Director |
Correspondence Address | Imperial House Kingsway Helmshore Lancashire BB4 4QJ |
Website | imperialconsultants.net |
---|---|
Telephone | 01706 237820 |
Telephone region | Rochdale |
Registered Address | Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Kevin Skillin 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 April |
24 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2019 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page) |
29 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
21 June 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
24 January 2018 | Registered office address changed from Imperial House Kingsway Helmshore Lancashire BB4 4QJ to Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 24 January 2018 (1 page) |
7 June 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
30 June 2016 | Appointment of Mr Mark Kent Skillin as a director on 27 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Kevin Skillin as a director on 27 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Mark Kent Skillin as a director on 27 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Kevin Skillin as a director on 27 June 2016 (1 page) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
3 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
23 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
24 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Termination of appointment of Oliver Mcguinness as a secretary (1 page) |
24 January 2012 | Termination of appointment of Oliver Mcguinness as a secretary (1 page) |
30 November 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
30 November 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Register inspection address has been changed (1 page) |
4 May 2011 | Register inspection address has been changed (1 page) |
4 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Appointment of Mr Oliver Jay Mcguinness as a secretary (1 page) |
11 August 2010 | Termination of appointment of Andrew Jones as a secretary (1 page) |
11 August 2010 | Termination of appointment of Andrew Jones as a secretary (1 page) |
11 August 2010 | Appointment of Mr Oliver Jay Mcguinness as a secretary (1 page) |
12 April 2010 | Incorporation (21 pages) |
12 April 2010 | Incorporation (21 pages) |