Wilmslow
Cheshire
SK9 1PT
Director Name | Mr Stephen Michael Gatenby |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Alderley Road Wilmslow Cheshire SK9 1PT |
Director Name | Mr Anthony Ian Newman |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 11 June 2014(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 2, Abberley Hall Chelford Road Alderley Edge Cheshire SK9 7TJ |
Director Name | Mr Charles Francis McKeown |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2014(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wychwood Soss Moss Nether Alderley Macclesfield Cheshire SK10 4TU |
Director Name | Dr Charmaine Helen Griffiths |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Role | Multimedia Director |
Country of Residence | England |
Correspondence Address | 12 Micawber Road Poynton Stockport Cheshire SK12 1UW |
Registered Address | 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 October |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2019 | Application to strike the company off the register (3 pages) |
9 November 2018 | Confirmation statement made on 11 October 2018 with updates (5 pages) |
2 August 2018 | Total exemption full accounts made up to 30 October 2017 (8 pages) |
30 July 2018 | Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page) |
22 December 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
22 December 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
14 December 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
14 December 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
27 October 2017 | Total exemption small company accounts made up to 30 October 2016 (3 pages) |
27 October 2017 | Total exemption small company accounts made up to 30 October 2016 (3 pages) |
28 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
28 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
15 December 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
24 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 March 2015 | Registered office address changed from 12 Micawber Road Poynton Stockport Cheshire SK12 1UW to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from 12 Micawber Road Poynton Stockport Cheshire SK12 1UW to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 16 March 2015 (1 page) |
8 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
7 October 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
6 October 2014 | Appointment of Mr Charles Francis Mckeown as a director on 6 October 2014 (2 pages) |
6 October 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
6 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
6 October 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
6 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
6 October 2014 | Appointment of Mr Charles Francis Mckeown as a director on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Anthony Ian Newman as a director on 11 June 2014 (2 pages) |
6 October 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
6 October 2014 | Appointment of Mr Anthony Ian Newman as a director on 11 June 2014 (2 pages) |
6 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
6 October 2014 | Appointment of Mr Charles Francis Mckeown as a director on 6 October 2014 (2 pages) |
6 October 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
3 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
10 December 2013 | Termination of appointment of Charmaine Griffiths as a director (1 page) |
10 December 2013 | Termination of appointment of Charmaine Griffiths as a director (1 page) |
10 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
1 August 2013 | Registered office address changed from 14 Mallard Crescent Poynton Stockport Cheshire SK12 1HT United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 14 Mallard Crescent Poynton Stockport Cheshire SK12 1HT United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 14 Mallard Crescent Poynton Stockport Cheshire SK12 1HT United Kingdom on 1 August 2013 (1 page) |
11 October 2012 | Incorporation
|
11 October 2012 | Incorporation
|