Duddon Road, Clotton
Tarporley
CW6 0EH
Director Name | Mr Paul Lawrence Holmes |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Somerton Drive, Erdington Birmingham B23 5SU |
Registered Address | Hlb House 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | 5 other UK companies use this postal address |
120 at £1 | David John Brazier 60.00% Ordinary A |
---|---|
40 at £1 | David John Brazier 20.00% Ordinary B |
40 at £1 | Stuart Douglas Davies 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£1,751 |
Cash | £184 |
Current Liabilities | £2,319 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2014 | Application to strike the company off the register (3 pages) |
28 February 2014 | Application to strike the company off the register (3 pages) |
13 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
20 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Register inspection address has been changed (1 page) |
12 September 2012 | Register inspection address has been changed (1 page) |
1 June 2012 | Termination of appointment of Paul Holmes as a director (1 page) |
1 June 2012 | Termination of appointment of Paul Holmes as a director (1 page) |
11 April 2012 | Company name changed rebates checker LIMITED\certificate issued on 11/04/12
|
11 April 2012 | Company name changed rebates checker LIMITED\certificate issued on 11/04/12
|
12 September 2011 | Incorporation (43 pages) |
12 September 2011 | Incorporation (43 pages) |