Tarporley
Cheshire
CW6 0AT
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Robert Willam Fawcett |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Claremont Bank Shrewsbury Shropshire SY1 1RW Wales |
Telephone | 08715279402 |
---|---|
Telephone region | Unknown |
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 20 other UK companies use this postal address |
1 at £1 | Shaun Tapper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£181,999 |
Cash | £1,088 |
Current Liabilities | £845,560 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
16 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Director's details changed for Mr Shaun Patrick Tapper on 1 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Shaun Patrick Tapper on 1 May 2016 (2 pages) |
6 May 2016 | Registered office address changed from 5 Claremont Bank Shrewsbury Shropshire SY1 1RW to Hlb House, 68 High Street Tarporley Cheshire CW6 0AT on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from 5 Claremont Bank Shrewsbury Shropshire SY1 1RW to Hlb House, 68 High Street Tarporley Cheshire CW6 0AT on 6 May 2016 (1 page) |
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
28 April 2015 | Amended total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 April 2015 | Amended total exemption small company accounts made up to 30 November 2013 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
5 February 2014 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (3 pages) |
5 February 2014 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (3 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 October 2011 | Termination of appointment of Robert Fawcett as a director (2 pages) |
12 October 2011 | Termination of appointment of Robert Fawcett as a director (2 pages) |
1 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Appointment of Mr Robert Willam Fawcett as a director (2 pages) |
22 July 2010 | Appointment of Mr Robert Willam Fawcett as a director (2 pages) |
24 May 2010 | Appointment of Shaun Patrick Tapper as a director (3 pages) |
24 May 2010 | Appointment of Shaun Patrick Tapper as a director (3 pages) |
20 May 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
20 May 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
14 May 2010 | Incorporation (43 pages) |
14 May 2010 | Incorporation (43 pages) |