Wilmslow
SK9 5AJ
Director Name | Mr Michael Andrew Gray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 4 Kentavron Potamos Yermasoiya Limassol 4041 |
Director Name | Mrs Ekaterina Ostapchuk |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2012(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 March 2014) |
Role | Business |
Country of Residence | England |
Correspondence Address | 114 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
Director Name | Mrs Angela Jane Stretford |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
Secretary Name | Mrs Angela Jane Stretford |
---|---|
Status | Resigned |
Appointed | 24 March 2014(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 May 2017) |
Role | Company Director |
Correspondence Address | 114 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
Director Name | Ms Kimberley Jade Fell |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2017(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 February 2019) |
Role | Consultant |
Country of Residence | New Zealand |
Correspondence Address | 114 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
Secretary Name | Coddan Secretary Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Correspondence Address | 124 Baker Street London W1U 6TY |
Registered Address | 114 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2020 | Application to strike the company off the register (1 page) |
20 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
20 February 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
19 February 2019 | Cessation of Kimberley Jade Fell as a person with significant control on 18 February 2019 (1 page) |
19 February 2019 | Termination of appointment of Kimberley Jade Fell as a director on 18 February 2019 (1 page) |
19 February 2019 | Appointment of Mr Stephen James Mcglasson as a director on 18 February 2019 (2 pages) |
19 February 2019 | Notification of Stephen James Mcglasson as a person with significant control on 18 February 2019 (2 pages) |
5 September 2018 | Notification of Kimberley Jade Fell as a person with significant control on 31 October 2017 (2 pages) |
1 May 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
1 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
18 August 2017 | Termination of appointment of Angela Jane Stretford as a secretary on 4 May 2017 (1 page) |
18 August 2017 | Cessation of Angela Jane Stretford as a person with significant control on 4 May 2017 (1 page) |
18 August 2017 | Termination of appointment of Angela Jane Stretford as a director on 4 May 2017 (1 page) |
18 August 2017 | Current accounting period extended from 31 May 2017 to 31 October 2017 (1 page) |
18 August 2017 | Cessation of Angela Jane Stretford as a person with significant control on 18 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Angela Jane Stretford as a secretary on 4 May 2017 (1 page) |
18 August 2017 | Appointment of Ms Kimberley Jade Fell as a director on 6 August 2017 (2 pages) |
18 August 2017 | Cessation of Angela Jane Stretford as a person with significant control on 4 May 2017 (1 page) |
18 August 2017 | Cessation of Angela Jane Stretford as a person with significant control on 4 May 2017 (1 page) |
18 August 2017 | Appointment of Ms Kimberley Jade Fell as a director on 6 August 2017 (2 pages) |
18 August 2017 | Cessation of Angela Jane Stretford as a person with significant control on 4 May 2017 (1 page) |
18 August 2017 | Cessation of Angela Jane Stretford as a person with significant control on 18 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Angela Jane Stretford as a director on 4 May 2017 (1 page) |
18 August 2017 | Current accounting period extended from 31 May 2017 to 31 October 2017 (1 page) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
17 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
17 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
1 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
26 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
7 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
23 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
30 April 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
24 March 2014 | Appointment of Mrs Angela Jane Stretford as a secretary (2 pages) |
24 March 2014 | Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page) |
24 March 2014 | Appointment of Mrs Angela Jane Stretford as a director (2 pages) |
24 March 2014 | Appointment of Mrs Angela Jane Stretford as a director (2 pages) |
24 March 2014 | Registered office address changed from C/O C/O Coddan Cpm 124 Baker Street London W1U 6TY United Kingdom on 24 March 2014 (1 page) |
24 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 March 2014 | Appointment of Mrs Angela Jane Stretford as a secretary (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 March 2014 | Registered office address changed from C/O C/O Coddan Cpm 124 Baker Street London W1U 6TY United Kingdom on 24 March 2014 (1 page) |
24 March 2014 | Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page) |
24 March 2014 | Termination of appointment of Ekaterina Ostapchuk as a director (1 page) |
24 March 2014 | Termination of appointment of Ekaterina Ostapchuk as a director (1 page) |
5 August 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
5 August 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
13 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
18 June 2012 | Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 18 June 2012 (1 page) |
29 May 2012 | Appointment of Mrs Ekaterina Ostapchuk as a director (2 pages) |
29 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Appointment of Mrs Ekaterina Ostapchuk as a director (2 pages) |
29 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Termination of appointment of Michael Gray as a director (1 page) |
29 May 2012 | Termination of appointment of Michael Gray as a director (1 page) |
16 April 2012 | Statement of capital following an allotment of shares on 30 May 2011
|
16 April 2012 | Statement of capital following an allotment of shares on 30 May 2011
|
20 May 2011 | Incorporation
|
20 May 2011 | Incorporation
|
20 May 2011 | Incorporation
|