London Road
Nantwich
Cheshire
CW5 7JW
Director Name | Mr Michael James Williams |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2015(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha Building Stapeley Technology Park London Road Nantwich Cheshire CW5 7JW |
Director Name | Mr Barry Conway Moody |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Green Whittington Lichfield Staffordshire WS14 9LS |
Director Name | Mrs Sarah Phyllis Louise Moody |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Green Whittington Lichfield Staffordshire WS14 9LS |
Secretary Name | Sarah Phyllis Louise Moody |
---|---|
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 The Green Whittington Lichfield Staffordshire WS14 9LS |
Registered Address | Alpha Building Stapeley Technology Park London Road Nantwich Cheshire CW5 7JW |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Stapeley |
Ward | Nantwich South and Stapeley |
100 at £1 | Ableworld (Uk) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,015 |
Cash | £32,450 |
Current Liabilities | £97,840 |
Latest Accounts | 31 January 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2016 | Application to strike the company off the register (3 pages) |
2 November 2016 | Application to strike the company off the register (3 pages) |
19 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
15 December 2015 | Company name changed sarah moody LTD\certificate issued on 15/12/15
|
15 December 2015 | Change of name notice (2 pages) |
15 December 2015 | Company name changed sarah moody LTD\certificate issued on 15/12/15
|
15 December 2015 | Change of name notice (2 pages) |
3 December 2015 | Registered office address changed from 6 the Green Whittington Lichfield Staffordshire WS14 9LS to C/O Ableworld Alpha Building Stapeley Technology Park London Road Nantwich Cheshire CW5 7JW on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 6 the Green Whittington Lichfield Staffordshire WS14 9LS to C/O Ableworld Alpha Building Stapeley Technology Park London Road Nantwich Cheshire CW5 7JW on 3 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Barry Conway Moody as a director on 30 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Sarah Phyllis Louise Moody as a secretary on 30 November 2015 (1 page) |
2 December 2015 | Appointment of Mr. Neil Derek Cox as a director on 30 November 2015 (2 pages) |
2 December 2015 | Termination of appointment of Sarah Phyllis Louise Moody as a director on 30 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Barry Conway Moody as a director on 30 November 2015 (1 page) |
2 December 2015 | Appointment of Mr. Michael James Williams as a director on 30 November 2015 (2 pages) |
2 December 2015 | Termination of appointment of Sarah Phyllis Louise Moody as a director on 30 November 2015 (1 page) |
2 December 2015 | Appointment of Mr. Neil Derek Cox as a director on 30 November 2015 (2 pages) |
2 December 2015 | Termination of appointment of Sarah Phyllis Louise Moody as a secretary on 30 November 2015 (1 page) |
2 December 2015 | Appointment of Mr. Michael James Williams as a director on 30 November 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
3 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
9 January 2013 | Incorporation (37 pages) |
9 January 2013 | Incorporation (37 pages) |