Wistaston
Crewe
Cheshire
CW2 6QD
Director Name | Mr James Harvey Walker |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ashville Court Wistaston Crewe Cheshire CW2 6SY |
Website | jbhupholstery.co.uk |
---|
Registered Address | Unit 5g Cockshades Enterprise Workshops Stock Lane Wybunbury Nantwich Cheshire CW5 7HA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Hough |
Ward | Wybunbury |
1 at £1 | James Harvey Walker 50.00% Ordinary |
---|---|
1 at £1 | Timothy Stanaway 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,250 |
Cash | £2,614 |
Current Liabilities | £16,233 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2017 | Application to strike the company off the register (3 pages) |
24 April 2017 | Application to strike the company off the register (3 pages) |
22 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 June 2014 | Annual return made up to 19 May 2014 Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 19 May 2014 Statement of capital on 2014-06-13
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
31 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Current accounting period extended from 31 May 2012 to 30 June 2012 (3 pages) |
20 June 2011 | Current accounting period extended from 31 May 2012 to 30 June 2012 (3 pages) |
20 June 2011 | Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE United Kingdom on 20 June 2011 (2 pages) |
20 June 2011 | Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE United Kingdom on 20 June 2011 (2 pages) |
19 May 2011 | Incorporation (35 pages) |
19 May 2011 | Incorporation (35 pages) |