Lower Peover
Knutsford
Cheshire
WA16 9QD
Secretary Name | Mrs Sheila Frances Dickinson |
---|---|
Status | Closed |
Appointed | 01 May 2014(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 April 2020) |
Role | Company Director |
Correspondence Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove North Finchley London N12 0DR |
Registered Address | Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £253,721 |
Cash | £151,960 |
Current Liabilities | £40,646 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
13 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
5 July 2019 | Registered office address changed from C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW to Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 5 July 2019 (2 pages) |
4 July 2019 | Appointment of a voluntary liquidator (3 pages) |
4 July 2019 | Declaration of solvency (5 pages) |
4 July 2019 | Resolutions
|
27 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
11 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
15 May 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 May 2015 | Secretary's details changed for Mrs Shelia Frances Dickinson on 1 May 2014 (1 page) |
20 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Secretary's details changed for Mrs Shelia Frances Dickinson on 1 May 2014 (1 page) |
20 May 2015 | Secretary's details changed for Mrs Shelia Frances Dickinson on 1 May 2014 (1 page) |
20 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
12 February 2015 | Registered office address changed from 1 Row Hill Addlestone Surrey KT15 1DL to C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from 1 Row Hill Addlestone Surrey KT15 1DL to C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 12 February 2015 (1 page) |
12 February 2015 | Appointment of Mrs Shelia Frances Dickinson as a secretary on 1 May 2014 (2 pages) |
12 February 2015 | Appointment of Mrs Shelia Frances Dickinson as a secretary on 1 May 2014 (2 pages) |
12 February 2015 | Appointment of Mrs Shelia Frances Dickinson as a secretary on 1 May 2014 (2 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
14 May 2013 | Director's details changed for Mr Ian Philip Dickinson on 1 June 2012 (2 pages) |
14 May 2013 | Director's details changed for Mr Ian Philip Dickinson on 1 June 2012 (2 pages) |
14 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Director's details changed for Mr Ian Philip Dickinson on 1 June 2012 (2 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 July 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
26 July 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
20 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
13 May 2010 | Termination of appointment of Barbara Kahan as a director (1 page) |
13 May 2010 | Termination of appointment of Barbara Kahan as a director (1 page) |
10 May 2010 | Appointment of Mr Ian Philip Dickinson as a director (2 pages) |
10 May 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
10 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
10 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
10 May 2010 | Appointment of Mr Ian Philip Dickinson as a director (2 pages) |
10 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
10 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
10 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
10 May 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
10 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
5 May 2010 | Incorporation
|
5 May 2010 | Incorporation
|
5 May 2010 | Incorporation
|