Alderley Edge
Cheshire
SK9 7NJ
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 |
100 at £0.0001 | Nicholas Joseph Whittaker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,733 |
Cash | £38,226 |
Current Liabilities | £23,238 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2016 | Application to strike the company off the register (3 pages) |
28 October 2016 | Application to strike the company off the register (3 pages) |
17 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
10 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
23 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
29 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 July 2014 | Registered office address changed from Habib House 9-13 Fulham High Street London SW6 3JH to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Habib House 9-13 Fulham High Street London SW6 3JH to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 29 July 2014 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
25 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
8 October 2013 | Director's details changed for Mr Nicholas Joseph Whittaker on 8 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Nicholas Joseph Whittaker on 8 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Nicholas Joseph Whittaker on 8 October 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Nicholas Joseph Whittaker on 11 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Nicholas Joseph Whittaker on 11 February 2013 (2 pages) |
1 November 2012 | Incorporation (22 pages) |
1 November 2012 | Incorporation (22 pages) |