Winchester
Hampshire
SO22 6SG
Director Name | Ms Susie Bonfield |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Fairfield Road Winchester Hampshire SO22 6SG |
Registered Address | Office 25, Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Little Neston and Burton |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Ian Marsden 50.00% Ordinary |
---|---|
50 at £1 | Susie Bonfield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107 |
Current Liabilities | £10,011 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
19 December 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
---|---|
17 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2017 | Cessation of Susie Bonfield as a person with significant control on 20 January 2017 (1 page) |
16 October 2017 | Termination of appointment of Susie Bonfield as a director on 20 January 2017 (1 page) |
16 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
29 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
10 November 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 October 2015 | Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25, Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP on 22 October 2015 (1 page) |
22 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
30 December 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 17 November 2014 (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Incorporation (35 pages) |