Wilmslow Road
Handforth
SK9 3HP
Secretary Name | Mr Mudassar Riaz |
---|---|
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Oakley Close Isleworth Middlesex TW7 4HZ |
Registered Address | Beesley Corporate Recovery Astute House Wilmslow Road Handforth SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£39,019 |
Cash | £6,385 |
Current Liabilities | £46,392 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 March 2023 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
10 August 2022 | Liquidators' statement of receipts and payments to 15 July 2022 (13 pages) |
28 July 2021 | Liquidators' statement of receipts and payments to 15 July 2021 (16 pages) |
6 April 2021 | Registered office address changed from 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG to Beesley Corporate Recovery Astute House Wilmslow Road Handforth SK9 3HP on 6 April 2021 (2 pages) |
14 August 2020 | Liquidators' statement of receipts and payments to 15 July 2020 (13 pages) |
2 September 2018 | Liquidators' statement of receipts and payments to 15 July 2018 (13 pages) |
11 August 2017 | Liquidators' statement of receipts and payments to 15 July 2017 (12 pages) |
11 August 2017 | Liquidators' statement of receipts and payments to 15 July 2017 (12 pages) |
10 August 2016 | Liquidators statement of receipts and payments to 15 July 2016 (10 pages) |
10 August 2016 | Liquidators' statement of receipts and payments to 15 July 2016 (10 pages) |
10 August 2016 | Liquidators' statement of receipts and payments to 15 July 2016 (10 pages) |
30 March 2016 | Registered office address changed from 79 Saltergate Chesterfield Derbyshire S40 1JS to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 30 March 2016 (2 pages) |
30 March 2016 | Registered office address changed from 79 Saltergate Chesterfield Derbyshire S40 1JS to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 30 March 2016 (2 pages) |
14 September 2015 | Liquidators' statement of receipts and payments to 15 July 2015 (11 pages) |
14 September 2015 | Liquidators' statement of receipts and payments to 15 July 2015 (11 pages) |
14 September 2015 | Liquidators statement of receipts and payments to 15 July 2015 (11 pages) |
24 July 2014 | Appointment of a voluntary liquidator (1 page) |
24 July 2014 | Statement of affairs with form 4.19 (6 pages) |
24 July 2014 | Appointment of a voluntary liquidator (1 page) |
24 July 2014 | Resolutions
|
24 July 2014 | Statement of affairs with form 4.19 (6 pages) |
22 July 2014 | Compulsory strike-off action has been suspended (1 page) |
22 July 2014 | Compulsory strike-off action has been suspended (1 page) |
15 July 2014 | Registered office address changed from 16 Melina Close Hayes Hayes Middlesex UB3 2RA England to 79 Saltergate Chesterfield Derbyshire S40 1JS on 15 July 2014 (2 pages) |
15 July 2014 | Registered office address changed from 16 Melina Close Hayes Hayes Middlesex UB3 2RA England to 79 Saltergate Chesterfield Derbyshire S40 1JS on 15 July 2014 (2 pages) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2013 | Registered office address changed from 5Th Floor Hyde Park Hayes3 11 Millington Road Hayes Middlesex UB3 4AZ England on 29 December 2013 (1 page) |
29 December 2013 | Registered office address changed from 5Th Floor Hyde Park Hayes3 11 Millington Road Hayes Middlesex UB3 4AZ England on 29 December 2013 (1 page) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 November 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
5 November 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
8 August 2013 | Registered office address changed from 16 Melina Close Hayes Hayes Middlesex UB3 2RA England on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 16 Melina Close Hayes Hayes Middlesex UB3 2RA England on 8 August 2013 (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2013 | Annual return made up to 13 February 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 13 February 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
19 June 2013 | Director's details changed for Mrs Tanzeela Mudassar on 14 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Mrs Tanzeela Mudassar on 14 June 2013 (2 pages) |
14 June 2013 | Registered office address changed from Craneshaw House /8 Douglas Road Hounslow Middlesex TW3 1DA England on 14 June 2013 (1 page) |
14 June 2013 | Registered office address changed from Craneshaw House /8 Douglas Road Hounslow Middlesex TW3 1DA England on 14 June 2013 (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | Registered office address changed from 28 Oakley Close Isleworth Middlesex TW7 4HZ England on 15 May 2012 (1 page) |
15 May 2012 | Termination of appointment of Mudassar Riaz as a secretary (1 page) |
15 May 2012 | Registered office address changed from 28 Oakley Close Isleworth Middlesex TW7 4HZ England on 15 May 2012 (1 page) |
15 May 2012 | Termination of appointment of Mudassar Riaz as a secretary (1 page) |
13 February 2012 | Incorporation
|
13 February 2012 | Incorporation
|