Brereton Green
Sandbach
Cheshire
CW11 1RJ
Director Name | Christine Derrick |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2011(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (closed 09 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Newcastle Road South Brereton Green Sandbach Cheshire CW11 1RJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 32 Newcastle Road South Brereton Green Sandbach Cheshire CW11 1RJ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Brereton |
Ward | Brereton Rural |
50 at £1 | Christine Derrick 50.00% Ordinary |
---|---|
50 at £1 | Duncan Morton Derrick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,207 |
Current Liabilities | £13,207 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | Application to strike the company off the register (3 pages) |
13 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
28 November 2014 | Accounts made up to 28 February 2014 (5 pages) |
28 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (4 pages) |
28 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Appointment of Christine Derrick as a director on 13 October 2011 (3 pages) |
13 June 2011 | Accounts made up to 28 February 2011 (3 pages) |
27 May 2011 | Previous accounting period shortened from 30 April 2011 to 28 February 2011 (3 pages) |
21 January 2011 | Appointment of Duncan Morton Derrick as a director (3 pages) |
20 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
20 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
20 January 2011 | Registered office address changed from Reedham House 31 King Street West Manchester Lancashire M3 2PJ United Kingdom on 20 January 2011 (2 pages) |
20 January 2011 | Current accounting period shortened from 31 January 2012 to 30 April 2011 (3 pages) |
14 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 January 2011 | Incorporation
|
6 January 2011 | Incorporation
|