Wilsmlow
Cheshire
SK9 6ND
Director Name | Mr Tom Matthiesen |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 15 January 2015(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 December 2017) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | C/O Warren Partners, Caledonian House Tatton Stree Knutsford Cheshire WA16 6AG |
Director Name | Mercia Fund Management (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2015(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 December 2017) |
Correspondence Address | Forward House 17 High Street Henley-In-Arden Warwickshire B95 5AA |
Registered Address | C/O Warren Partners, Caledonian House Tatton Street Knutsford Cheshire WA16 6AG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
500 at £0.01 | Lighthouse Dk Ivs 41.67% Ordinary |
---|---|
500 at £0.01 | Thomas Howgate 41.67% Ordinary |
200 at £0.01 | Mercia Growth Nominees 3 LTD 16.67% Ordinary A |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 October 2017 | Registered office address changed from C/O Mr T P Howgate Warren House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LT to PO Box WA16 6AG C/O Warren Partners, Caledonian House Tatton Street Knutsford Cheshire WA16 6AG on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from C/O Mr T P Howgate Warren House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LT to PO Box WA16 6AG C/O Warren Partners, Caledonian House Tatton Street Knutsford Cheshire WA16 6AG on 16 October 2017 (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2016 | Application to strike the company off the register (3 pages) |
22 December 2016 | Application to strike the company off the register (3 pages) |
10 October 2016 | Confirmation statement made on 15 August 2016 with updates (8 pages) |
10 October 2016 | Confirmation statement made on 15 August 2016 with updates (8 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 December 2015 | Statement of capital following an allotment of shares on 3 December 2015
|
28 December 2015 | Statement of capital following an allotment of shares on 3 December 2015
|
9 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
23 July 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
23 March 2015 | Resolutions
|
23 March 2015 | Resolutions
|
20 February 2015 | Appointment of Mercia Fund Management (Nominees) Limited as a director on 23 January 2015 (3 pages) |
20 February 2015 | Appointment of Mercia Fund Management (Nominees) Limited as a director on 23 January 2015 (3 pages) |
20 February 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
20 February 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
30 January 2015 | Sub-division of shares on 15 January 2015 (4 pages) |
30 January 2015 | Sub-division of shares on 15 January 2015 (4 pages) |
30 January 2015 | Resolutions
|
16 January 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
16 January 2015 | Appointment of Mr Tom Matthiesen as a director on 15 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Tom Matthiesen as a director on 15 January 2015 (2 pages) |
16 January 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
15 January 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
15 January 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
15 January 2015 | Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to C/O Mr T P Howgate Warren House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LT on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to C/O Mr T P Howgate Warren House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LT on 15 January 2015 (1 page) |
8 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
15 August 2013 | Incorporation
|
15 August 2013 | Incorporation
|