Alvanley
Frodsham
WA6 9AW
Director Name | Mr James Paul Lang |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Back Lane Alvanley Frodsham WA6 9AW |
Secretary Name | James Lang |
---|---|
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cottage Back Lane Alvanley Frodsham WA6 9AW |
Website | toycraft.co.uk |
---|---|
Telephone | 01244 342706 |
Telephone region | Chester |
Registered Address | Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
1 at £1 | Beverley Lucas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£81,861 |
Cash | £4,151 |
Current Liabilities | £181,304 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 August 2011 | Delivered on: 25 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
16 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
18 June 2019 | Liquidators' statement of receipts and payments to 12 April 2019 (16 pages) |
27 May 2018 | Appointment of a voluntary liquidator (3 pages) |
15 May 2018 | Registered office address changed from 25 Rydal Grove Helsby Frodsham WA6 0ET England to Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP on 15 May 2018 (2 pages) |
11 May 2018 | Statement of affairs (11 pages) |
11 May 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
11 May 2018 | Resolutions
|
10 May 2017 | Compulsory strike-off action has been suspended (1 page) |
10 May 2017 | Compulsory strike-off action has been suspended (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Termination of appointment of James Lang as a secretary on 1 November 2011 (1 page) |
23 June 2016 | Termination of appointment of James Lang as a secretary on 1 November 2011 (1 page) |
18 March 2016 | Termination of appointment of James Paul Lang as a director on 1 November 2015 (1 page) |
18 March 2016 | Termination of appointment of James Paul Lang as a director on 1 November 2015 (1 page) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
6 October 2015 | Registered office address changed from 40 Old Hall Lane Elton Chester CH2 4NY to 25 Rydal Grove Helsby Frodsham WA6 0ET on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 40 Old Hall Lane Elton Chester CH2 4NY to 25 Rydal Grove Helsby Frodsham WA6 0ET on 6 October 2015 (1 page) |
3 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
2 April 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Registered office address changed from the Cottage Back Lane Alvanley Frodsham Cheshire WA6 9AW England on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from the Cottage Back Lane Alvanley Frodsham Cheshire WA6 9AW England on 28 February 2014 (1 page) |
14 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
23 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
23 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 May 2011 | Incorporation (23 pages) |
9 May 2011 | Incorporation (23 pages) |