Wilmslow
Cheshire
SK9 1NB
Secretary Name | Mrs Susan Braybrooke |
---|---|
Status | Current |
Appointed | 29 December 2017(5 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 16 Broadway Wilmslow Cheshire SK9 1NB |
Director Name | Mr Phillip Neil Braybrooke |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Post Office Cottage Trap Street Lower Withington Macclesfield Cheshire SK11 9EG |
Director Name | Mr David Andrew Thomas |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Post Office Cottage Trap Street Lower Withington Macclesfield Cheshire SK11 9EG |
Secretary Name | Mrs Penelope Anne Thomas |
---|---|
Status | Resigned |
Appointed | 03 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Post Office Cottage Trap Street Lower Withington Macclesfield Cheshire SK11 9EG |
Registered Address | 16 Broadway Wilmslow SK9 1NB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
2k at £1 | David Andrew Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,277 |
Cash | £5,374 |
Latest Accounts | 31 January 2020 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 31 December 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 14 January 2022 (overdue) |
7 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
6 April 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
26 September 2019 | Previous accounting period extended from 31 December 2018 to 31 January 2019 (1 page) |
9 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
29 December 2017 | Termination of appointment of Penelope Anne Thomas as a secretary on 29 December 2017 (1 page) |
29 December 2017 | Notification of Christian William Braybrooke as a person with significant control on 29 December 2017 (2 pages) |
29 December 2017 | Registered office address changed from Old Post Office Cottage Trap Street Lower Withington Macclesfield Cheshire SK11 9EG to 16 Broadway Wilmslow SK9 1NB on 29 December 2017 (1 page) |
29 December 2017 | Notification of Christian William Braybrooke as a person with significant control on 29 December 2017 (2 pages) |
29 December 2017 | Registered office address changed from Old Post Office Cottage Trap Street Lower Withington Macclesfield Cheshire SK11 9EG to 16 Broadway Wilmslow SK9 1NB on 29 December 2017 (1 page) |
29 December 2017 | Termination of appointment of David Andrew Thomas as a director on 29 December 2017 (1 page) |
29 December 2017 | Cessation of David Andrew Thomas as a person with significant control on 29 December 2017 (1 page) |
29 December 2017 | Appointment of Mrs Susan Braybrooke as a secretary on 29 December 2017 (2 pages) |
29 December 2017 | Cessation of David Andrew Thomas as a person with significant control on 29 December 2017 (1 page) |
29 December 2017 | Appointment of Mrs Susan Braybrooke as a secretary on 29 December 2017 (2 pages) |
29 December 2017 | Termination of appointment of Penelope Anne Thomas as a secretary on 29 December 2017 (1 page) |
29 December 2017 | Termination of appointment of David Andrew Thomas as a director on 29 December 2017 (1 page) |
20 November 2017 | Appointment of Mr Christian William Braybrooke as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Christian William Braybrooke as a director on 20 November 2017 (2 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-05
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 October 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
2 October 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Termination of appointment of Phillip Braybrooke as a director (1 page) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Termination of appointment of Phillip Braybrooke as a director (1 page) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
3 January 2012 | Incorporation (24 pages) |
3 January 2012 | Incorporation (24 pages) |