Bowden
Cheshire
WA14 3AU
Director Name | Mr Phillip John Moody |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brereton Close Bowden Cheshire WA14 3AU |
Secretary Name | Mrs Carol Ann Moody |
---|---|
Status | Closed |
Appointed | 06 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Brereton Close Bowden Cheshire WA14 3AU |
Website | trustedtraders.which.co.uk |
---|---|
Telephone | 07 164390249 |
Telephone region | Mobile |
Registered Address | Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Cheshire WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
50 at £1 | Carol Ann Moody 50.00% Ordinary |
---|---|
50 at £1 | Philip John Moody 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,957 |
Cash | £147 |
Current Liabilities | £42,303 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
9 November 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
23 July 2017 | Liquidators' statement of receipts and payments to 15 May 2017 (14 pages) |
23 July 2017 | Liquidators' statement of receipts and payments to 15 May 2017 (14 pages) |
7 June 2016 | Registered office address changed from 1 Brereton Close Bowdon Altrincham Cheshire WA14 3AU to 7400 Daresbury Park Daresbury Cheshire WA4 4BS on 7 June 2016 (2 pages) |
7 June 2016 | Registered office address changed from 1 Brereton Close Bowdon Altrincham Cheshire WA14 3AU to 7400 Daresbury Park Daresbury Cheshire WA4 4BS on 7 June 2016 (2 pages) |
2 June 2016 | Statement of affairs with form 4.19 (7 pages) |
2 June 2016 | Appointment of a voluntary liquidator (2 pages) |
2 June 2016 | Statement of affairs with form 4.19 (7 pages) |
2 June 2016 | Resolutions
|
2 June 2016 | Resolutions
|
2 June 2016 | Appointment of a voluntary liquidator (2 pages) |
17 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 December 2012 | Registered office address changed from 1 Brereton Close Bowden Cheshire WA14 3AU England on 10 December 2012 (1 page) |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Registered office address changed from 1 Brereton Close Bowden Cheshire WA14 3AU England on 10 December 2012 (1 page) |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Company name changed the flat roof company (stockport) LTD\certificate issued on 21/01/11
|
21 January 2011 | Company name changed the flat roof company (stockport) LTD\certificate issued on 21/01/11
|
6 December 2010 | Incorporation (24 pages) |
6 December 2010 | Incorporation (24 pages) |