Sandbach
Cheshire
CW11 1RJ
Director Name | Miss Jill Vivien Rainey |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2015(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Balmoral Drive Holmes Chapel Crewe CW4 7HY |
Director Name | Mrs Susan Marshall |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Newcastle Road South, Brereton Sandbach Cheshire CW11 1RJ |
Registered Address | 12 Balmoral Drive Holmes Chapel Crewe CW4 7HY |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
10 at £1 | Christopher Marshall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,805 |
Cash | £206 |
Current Liabilities | £10,083 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2017 | Application to strike the company off the register (3 pages) |
30 November 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
30 November 2017 | Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page) |
30 November 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
30 November 2017 | Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page) |
27 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 March 2017 | Registered office address changed from 34 Newcastle Road South Brereton Sandbach Cheshire CW11 1RJ to 12 Balmoral Drive Holmes Chapel Crewe CW4 7HY on 21 March 2017 (1 page) |
21 March 2017 | Director's details changed for Mr Christopher Andrew Marshall on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mr Christopher Andrew Marshall on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Miss Jill Vivien Rainey on 21 March 2017 (2 pages) |
21 March 2017 | Registered office address changed from 34 Newcastle Road South Brereton Sandbach Cheshire CW11 1RJ to 12 Balmoral Drive Holmes Chapel Crewe CW4 7HY on 21 March 2017 (1 page) |
21 March 2017 | Director's details changed for Miss Jill Vivien Rainey on 21 March 2017 (2 pages) |
25 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
31 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 July 2015 | Termination of appointment of Susan Marshall as a director on 31 May 2015 (1 page) |
9 July 2015 | Appointment of Miss Jill Vivien Rainey as a director on 9 July 2015 (2 pages) |
9 July 2015 | Appointment of Miss Jill Vivien Rainey as a director on 9 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Susan Marshall as a director on 31 May 2015 (1 page) |
9 July 2015 | Appointment of Miss Jill Vivien Rainey as a director on 9 July 2015 (2 pages) |
24 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
17 July 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 July 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
19 November 2012 | Incorporation (44 pages) |
19 November 2012 | Incorporation (44 pages) |