Wilmslow
Cheshire
SK9 5AJ
Director Name | Mrs Julie Anne Harvey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY |
Secretary Name | Mrs Cindy Sue Booth |
---|---|
Status | Resigned |
Appointed | 27 February 2014(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 7 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ |
Registered Address | Suite 410, Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 31 March 2018 (6 years ago) |
---|---|
Next Return Due | 14 April 2019 (overdue) |
19 December 2014 | Delivered on: 9 January 2015 Persons entitled: Spectrum Buyers Limited Classification: A registered charge Particulars: Freehold land at egerton street sheffield. Outstanding |
---|---|
18 August 2014 | Delivered on: 18 August 2014 Persons entitled: Spectrum Buyers Limited (09111741) Classification: A registered charge Particulars: Land and buildings on the north side of egerton street, sheffield under title numbers SYK194507, SYK309380 & SYK194508. Outstanding |
16 July 2019 | Order of court to wind up (3 pages) |
---|---|
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2018 | Director's details changed for Mr Carl William Mills on 27 July 2018 (2 pages) |
27 July 2018 | Registered office address changed from Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY England to Suite 410, Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 27 July 2018 (1 page) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
8 January 2017 | Resolutions
|
8 January 2017 | Resolutions
|
4 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 August 2016 | Termination of appointment of Julie Anne Harvey as a director on 22 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Julie Anne Harvey as a director on 22 August 2016 (1 page) |
8 August 2016 | Appointment of Mr Carl William Mills as a director on 8 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr Carl William Mills as a director on 8 August 2016 (2 pages) |
7 July 2016 | Director's details changed for Ms Julie Anne Harvey on 7 July 2016 (2 pages) |
7 July 2016 | Registered office address changed from 7 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ to Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY on 7 July 2016 (1 page) |
7 July 2016 | Director's details changed for Ms Julie Anne Harvey on 7 July 2016 (2 pages) |
7 July 2016 | Registered office address changed from 7 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ to Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY on 7 July 2016 (1 page) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Termination of appointment of Cindy Sue Booth as a secretary on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Cindy Sue Booth as a secretary on 31 March 2016 (1 page) |
29 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Director's details changed for Ms Julie Anne Harvey on 1 December 2015 (2 pages) |
29 February 2016 | Director's details changed for Ms Julie Anne Harvey on 1 December 2015 (2 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
26 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
9 January 2015 | Registration of charge 088658290002, created on 19 December 2014 (6 pages) |
9 January 2015 | Registration of charge 088658290002, created on 19 December 2014 (6 pages) |
9 October 2014 | Change of share class name or designation (2 pages) |
9 October 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
9 October 2014 | Resolutions
|
9 October 2014 | Change of share class name or designation (2 pages) |
9 October 2014 | Resolutions
|
9 October 2014 | Resolutions
|
9 October 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
18 August 2014 | Registration of charge 088658290001, created on 18 August 2014 (4 pages) |
18 August 2014 | Registration of charge 088658290001, created on 18 August 2014 (4 pages) |
27 February 2014 | Appointment of Mrs Cindy Sue Booth as a secretary (2 pages) |
27 February 2014 | Appointment of Mrs Cindy Sue Booth as a secretary (2 pages) |
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|