Somerford
Congleton
Cheshire
CW12 4SN
Director Name | Mr Ian Anthony Dear |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2013(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 27 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerford Business Court Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN |
Director Name | Graham John Lawrence |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Somerford Business Court Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN |
Director Name | Mr Munir Gulamyahya Patel |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Role | Systems Application Design Manager |
Country of Residence | United Kingdom |
Correspondence Address | Somerford Business Court Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN |
Registered Address | Somerford Business Court Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Somerford |
Ward | Brereton Rural |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2014 | Application to strike the company off the register (3 pages) |
3 February 2014 | Application to strike the company off the register (3 pages) |
7 August 2013 | Termination of appointment of Graham Lawrence as a director (1 page) |
7 August 2013 | Termination of appointment of Munir Patel as a director (1 page) |
7 August 2013 | Appointment of Mr Ian Anthony Dear as a director (2 pages) |
7 August 2013 | Termination of appointment of Graham Lawrence as a director (1 page) |
7 August 2013 | Appointment of Mr Ian Anthony Dear as a director (2 pages) |
7 August 2013 | Termination of appointment of Munir Patel as a director (1 page) |
4 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
17 January 2013 | Current accounting period extended from 31 July 2012 to 31 January 2013 (2 pages) |
17 January 2013 | Current accounting period extended from 31 July 2012 to 31 January 2013 (2 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Current accounting period extended from 30 April 2011 to 31 July 2011 (3 pages) |
3 February 2011 | Current accounting period extended from 30 April 2011 to 31 July 2011 (3 pages) |
6 October 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
27 August 2010 | Resolutions
|
27 August 2010 | Memorandum and Articles of Association (28 pages) |
27 August 2010 | Resolutions
|
27 August 2010 | Memorandum and Articles of Association (28 pages) |
27 April 2010 | Incorporation (35 pages) |
27 April 2010 | Incorporation (35 pages) |