Holmes Chapel
Cheshire
CW4 8HL
Director Name | Mr Hugh Pryce Williams |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1991(30 years, 1 month after company formation) |
Appointment Duration | 24 years, 7 months (closed 05 February 2016) |
Role | Grocer |
Country of Residence | United Kingdom |
Correspondence Address | Fairmead 134 Congleton Road Sandbach Cheshire CW11 0DN |
Director Name | Mr Stephen Grenville Williams |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1991(30 years, 1 month after company formation) |
Appointment Duration | 24 years, 7 months (closed 05 February 2016) |
Role | Grocer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Knutsford Road Holmes Chapel Crewe Cheshire CW4 7DE |
Secretary Name | Mr David Alwyn Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1991(30 years, 1 month after company formation) |
Appointment Duration | 24 years, 7 months (closed 05 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandycroft Northwich Road Cranage Holmes Chapel Cheshire CW4 8HL |
Director Name | Mr Thomas Haydn Williams |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(30 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months (resigned 17 April 2013) |
Role | Grocer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Macclesfield Road Holmes Chapel Crewe Cheshire CW4 7NQ |
Registered Address | Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
3.3k at £1 | Executors Of Thomas Haydn Williams 33.34% Ordinary |
---|---|
3.3k at £1 | Hugh Pryce Williams 33.33% Ordinary |
3.3k at £1 | Stephen Grenville Williams 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,878 |
Cash | £481 |
Current Liabilities | £22,565 |
Latest Accounts | 30 September 2013 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2016 | Final Gazette dissolved following liquidation (1 page) |
5 February 2016 | Final Gazette dissolved following liquidation (1 page) |
5 November 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
5 November 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
11 August 2014 | Registered office address changed from 134 Congleton Road Sandbach Cheshire CW11 1DN to Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 11 August 2014 (2 pages) |
11 August 2014 | Registered office address changed from 134 Congleton Road Sandbach Cheshire CW11 1DN to Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 11 August 2014 (2 pages) |
8 August 2014 | Declaration of solvency (3 pages) |
8 August 2014 | Appointment of a voluntary liquidator (1 page) |
8 August 2014 | Resolutions
|
8 August 2014 | Declaration of solvency (3 pages) |
8 August 2014 | Resolutions
|
8 August 2014 | Appointment of a voluntary liquidator (1 page) |
4 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Registered office address changed from Cambrian Stores the Square Holmes Chapel Cheshire CW4 7AA on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from Cambrian Stores the Square Holmes Chapel Cheshire CW4 7AA on 4 July 2014 (1 page) |
4 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Registered office address changed from Cambrian Stores the Square Holmes Chapel Cheshire CW4 7AA on 4 July 2014 (1 page) |
14 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
23 July 2013 | Termination of appointment of Thomas Williams as a director (1 page) |
23 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
23 July 2013 | Termination of appointment of Thomas Williams as a director (1 page) |
2 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
15 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
12 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Mr Thomas Haydn Williams on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Stephen Grenville Williams on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr David Alwyn Williams on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Hugh Pryce Williams on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Thomas Haydn Williams on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Stephen Grenville Williams on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr David Alwyn Williams on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Hugh Pryce Williams on 1 January 2010 (2 pages) |
12 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Mr Thomas Haydn Williams on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Stephen Grenville Williams on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr David Alwyn Williams on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Hugh Pryce Williams on 1 January 2010 (2 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 July 2009 | Return made up to 24/06/09; full list of members (6 pages) |
23 July 2009 | Return made up to 24/06/09; full list of members (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
18 August 2008 | Return made up to 24/06/08; no change of members (8 pages) |
18 August 2008 | Return made up to 24/06/08; no change of members (8 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 July 2007 | Return made up to 24/06/07; no change of members (8 pages) |
17 July 2007 | Return made up to 24/06/07; no change of members (8 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
17 July 2006 | Return made up to 24/06/06; full list of members (8 pages) |
17 July 2006 | Return made up to 24/06/06; full list of members (8 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
22 July 2005 | Return made up to 24/06/05; full list of members (8 pages) |
22 July 2005 | Return made up to 24/06/05; full list of members (8 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
22 July 2004 | Return made up to 24/06/04; full list of members (8 pages) |
22 July 2004 | Return made up to 24/06/04; full list of members (8 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
31 July 2003 | Return made up to 24/06/03; full list of members (9 pages) |
31 July 2003 | Return made up to 24/06/03; full list of members (9 pages) |
2 July 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
2 July 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
15 July 2002 | Return made up to 24/06/02; full list of members (9 pages) |
15 July 2002 | Return made up to 24/06/02; full list of members (9 pages) |
1 March 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
1 March 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
5 July 2001 | Return made up to 24/06/01; full list of members (8 pages) |
5 July 2001 | Return made up to 24/06/01; full list of members (8 pages) |
5 March 2001 | Full accounts made up to 30 September 2000 (10 pages) |
5 March 2001 | Full accounts made up to 30 September 2000 (10 pages) |
27 July 2000 | Return made up to 24/06/00; full list of members (8 pages) |
27 July 2000 | Return made up to 24/06/00; full list of members (8 pages) |
1 February 2000 | Full accounts made up to 30 September 1999 (10 pages) |
1 February 2000 | Full accounts made up to 30 September 1999 (10 pages) |
12 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
12 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
24 January 1999 | Full accounts made up to 30 September 1998 (10 pages) |
24 January 1999 | Full accounts made up to 30 September 1998 (10 pages) |
14 July 1998 | Return made up to 24/06/98; no change of members (4 pages) |
14 July 1998 | Return made up to 24/06/98; no change of members (4 pages) |
19 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
19 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
4 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
4 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
28 January 1997 | Full accounts made up to 30 September 1996 (11 pages) |
28 January 1997 | Full accounts made up to 30 September 1996 (11 pages) |
24 July 1996 | Return made up to 24/06/96; full list of members (5 pages) |
24 July 1996 | Return made up to 24/06/96; full list of members (5 pages) |
29 January 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
29 January 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
19 July 1995 | Return made up to 24/06/95; no change of members (4 pages) |
19 July 1995 | Return made up to 24/06/95; no change of members (4 pages) |