Alsager
Stoke-On-Trent
ST7 2HB
Secretary Name | Susan Paulette Cotton |
---|---|
Status | Closed |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Church Road Alsager Stoke-On-Trent ST7 2HB |
Director Name | Mrs Susan Paulette Cotton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2012(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Church Road Alsager Stoke-On-Trent ST7 2HB |
Registered Address | 15 Church Road Alsager Stoke-On-Trent ST7 2HB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
1 at £1 | John Howard Cotton 50.00% Ordinary |
---|---|
1 at £1 | Susan Paulette Cotton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,475 |
Cash | £140,790 |
Current Liabilities | £145,277 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2014 | Application to strike the company off the register (3 pages) |
4 April 2014 | Application to strike the company off the register (3 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 September 2012 | Appointment of Mrs Susan Cotton as a director (2 pages) |
24 September 2012 | Appointment of Mrs Susan Cotton as a director (2 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
15 April 2011 | Change of name notice (2 pages) |
15 April 2011 | Company name changed excelsior shopfront systems LIMITED\certificate issued on 15/04/11
|
15 April 2011 | Change of name notice (2 pages) |
15 April 2011 | Company name changed excelsior shopfront systems LIMITED\certificate issued on 15/04/11
|
7 March 2011 | Incorporation (35 pages) |
7 March 2011 | Incorporation (35 pages) |