Company NameHuntsmere Bowdon Limited
Company StatusDissolved
Company Number08775354
CategoryPrivate Limited Company
Incorporation Date14 November 2013(10 years, 5 months ago)
Dissolution Date23 October 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Neil Oakes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 - 6 Bank Square
Wilmslow
SK9 1AN
Director NameMr Nicholas James Le Court
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(11 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimary House Spring Gardens
Macclesfield
Cheshire
SK10 2DX

Location

Registered Address4 - 6 Bank Square
Wilmslow
SK9 1AN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

1 at £1Christopher Oakes
100.00%
Ordinary

Financials

Year2014
Net Worth-£894
Cash£1
Current Liabilities£775

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

2 May 2014Delivered on: 3 May 2014
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Land to the rear of oakleigh dunham road altrincham t/no GM412042. Land to the rear of tall trees dunham road altrincham t/no GM86978.
Outstanding
2 May 2014Delivered on: 3 May 2014
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Land to the rear of oakleigh dunham road altrincham t/no GM412042. Land at the rear of tall trees dunham road altrincham t/no GM86978.
Outstanding

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
26 July 2018Application to strike the company off the register (3 pages)
19 March 2018Registered office address changed from Middle Suite 50 Alderley Road Wilmslow SK9 1NY England to 4 - 6 Bank Square Wilmslow SK9 1AN on 19 March 2018 (1 page)
18 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
10 September 2016Satisfaction of charge 087753540002 in full (4 pages)
10 September 2016Satisfaction of charge 087753540001 in full (4 pages)
10 September 2016Satisfaction of charge 087753540001 in full (4 pages)
10 September 2016Satisfaction of charge 087753540002 in full (4 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
22 August 2016Registered office address changed from Primary House Spring Gardens Macclesfield Cheshire SK10 2DX to Middle Suite 50 Alderley Road Wilmslow SK9 1NY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Primary House Spring Gardens Macclesfield Cheshire SK10 2DX to Middle Suite 50 Alderley Road Wilmslow SK9 1NY on 22 August 2016 (1 page)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
4 May 2016Termination of appointment of Nicholas James Le Court as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Nicholas James Le Court as a director on 4 May 2016 (1 page)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (11 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (11 pages)
5 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
17 October 2014Appointment of Mr Nicholas James Le Court as a director on 17 October 2014 (2 pages)
17 October 2014Appointment of Mr Nicholas James Le Court as a director on 17 October 2014 (2 pages)
3 May 2014Registration of charge 087753540002 (31 pages)
3 May 2014Registration of charge 087753540001 (31 pages)
3 May 2014Registration of charge 087753540001 (31 pages)
3 May 2014Registration of charge 087753540002 (31 pages)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 1
(22 pages)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 1
(22 pages)