Over Peover
Knutsford
Cheshire
WA16 8TR
Director Name | Mr Lee James Donaghey |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2010(same day as company formation) |
Role | Comapany Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 John Avenue Cheadle Cheshire SK8 1ET |
Director Name | Mr Roger Ian Smith |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chapel Willington Road Oscroft, Tarvin Chester Cheshire CH3 8NL Wales |
Director Name | Mr Richard Eirich William Webb |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale Greater Manchester M33 2AF |
Website | www.rareit.com |
---|---|
Telephone | 0845 6006990 |
Telephone region | Unknown |
Registered Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Lee James Donaghey 50.00% Ordinary A |
---|---|
25 at £1 | Graham John Aspinall 25.00% Ordinary B |
25 at £1 | Roger Ian Smith 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2018 | Application to strike the company off the register (3 pages) |
1 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
16 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
16 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
12 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
21 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
21 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
9 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
26 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Director's details changed for Roger Ian Smith on 31 August 2012 (2 pages) |
5 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Director's details changed for Roger Ian Smith on 31 August 2012 (2 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 May 2012 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
8 May 2012 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
27 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
7 September 2010 | Termination of appointment of Richard Webb as a director (2 pages) |
7 September 2010 | Termination of appointment of Richard Webb as a director (2 pages) |
7 September 2010 | Appointment of Lee James Donaghey as a director (3 pages) |
7 September 2010 | Registered office address changed from the Britannia Suite Lauren Court Wharf Road Sale Greater Manchester M33 2AF on 7 September 2010 (2 pages) |
7 September 2010 | Registered office address changed from the Britannia Suite Lauren Court Wharf Road Sale Greater Manchester M33 2AF on 7 September 2010 (2 pages) |
7 September 2010 | Statement of capital following an allotment of shares on 24 August 2010
|
7 September 2010 | Appointment of Mr Graham John Aspinall as a director (3 pages) |
7 September 2010 | Registered office address changed from the Britannia Suite Lauren Court Wharf Road Sale Greater Manchester M33 2AF on 7 September 2010 (2 pages) |
7 September 2010 | Statement of capital following an allotment of shares on 24 August 2010
|
7 September 2010 | Appointment of Mr Graham John Aspinall as a director (3 pages) |
7 September 2010 | Appointment of Roger Ian Smith as a director (3 pages) |
7 September 2010 | Appointment of Lee James Donaghey as a director (3 pages) |
7 September 2010 | Appointment of Roger Ian Smith as a director (3 pages) |
24 August 2010 | Incorporation (30 pages) |
24 August 2010 | Incorporation (30 pages) |