Knutsford
Cheshire
WA16 6EY
Director Name | Gary Arthur Wakefield |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1992(25 years, 8 months after company formation) |
Appointment Duration | 29 years, 9 months (closed 23 December 2021) |
Role | Field Opperations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 84 Long Lane Middlewich Cheshire CW10 0EN |
Secretary Name | Mrs Jacqueline Sara Wakefield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 1996(30 years after company formation) |
Appointment Duration | 25 years, 5 months (closed 23 December 2021) |
Role | Secretary |
Correspondence Address | 14 Egerton Square Knutsford Cheshire WA16 6EY |
Secretary Name | Mr Christopher Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Egerton Square Knutsford Cheshire WA16 6EY |
Registered Address | 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£54,746 |
Cash | £11,808 |
Current Liabilities | £421,686 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 April 2020 | Liquidators' statement of receipts and payments to 10 February 2020 (16 pages) |
---|---|
14 March 2019 | Liquidators' statement of receipts and payments to 10 February 2019 (19 pages) |
23 May 2018 | Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 (2 pages) |
24 April 2018 | Liquidators' statement of receipts and payments to 10 February 2018 (19 pages) |
29 April 2017 | Liquidators' statement of receipts and payments to 10 February 2017 (18 pages) |
29 April 2017 | Liquidators' statement of receipts and payments to 10 February 2017 (18 pages) |
3 June 2016 | Liquidators statement of receipts and payments to 10 February 2015 (17 pages) |
3 June 2016 | Liquidators' statement of receipts and payments to 10 February 2015 (17 pages) |
3 June 2016 | Liquidators' statement of receipts and payments to 10 February 2015 (17 pages) |
5 May 2016 | Liquidators' statement of receipts and payments to 10 February 2016 (19 pages) |
5 May 2016 | Liquidators statement of receipts and payments to 10 February 2016 (19 pages) |
5 May 2016 | Liquidators' statement of receipts and payments to 10 February 2016 (19 pages) |
18 December 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 December 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 February 2014 | Appointment of a voluntary liquidator (1 page) |
14 February 2014 | Resolutions
|
14 February 2014 | Registered office address changed from Holmes Chapel Rd Middlewich Cheshire CW10 0JB on 14 February 2014 (2 pages) |
14 February 2014 | Statement of affairs with form 4.19 (9 pages) |
14 February 2014 | Resolutions
|
14 February 2014 | Appointment of a voluntary liquidator (1 page) |
14 February 2014 | Statement of affairs with form 4.19 (9 pages) |
14 February 2014 | Registered office address changed from Holmes Chapel Rd Middlewich Cheshire CW10 0JB on 14 February 2014 (2 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2013-03-22
|
22 March 2013 | Director's details changed for Gary Arthur Wakefield on 11 May 2012 (2 pages) |
22 March 2013 | Director's details changed for Gary Arthur Wakefield on 11 May 2012 (2 pages) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2013-03-22
|
30 July 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
30 July 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Christopher Wakefield on 19 March 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Jacqueline Sara Wakefield on 19 March 2010 (1 page) |
10 May 2010 | Director's details changed for Christopher Wakefield on 19 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Gary Arthur Wakefield on 19 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Secretary's details changed for Jacqueline Sara Wakefield on 19 March 2010 (1 page) |
10 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Gary Arthur Wakefield on 19 March 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
31 March 2009 | Return made up to 19/03/09; no change of members (10 pages) |
31 March 2009 | Return made up to 19/03/09; no change of members (10 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
14 May 2008 | Return made up to 14/03/08; no change of members (7 pages) |
14 May 2008 | Return made up to 14/03/08; no change of members (7 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
24 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
24 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
21 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
21 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
13 April 2005 | Return made up to 14/03/05; full list of members
|
13 April 2005 | Return made up to 14/03/05; full list of members
|
14 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
18 February 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
18 February 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
26 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
26 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
21 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
21 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
21 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
11 March 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
11 March 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
11 May 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
11 May 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
24 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
24 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
29 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
29 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
15 March 2000 | Return made up to 14/03/00; full list of members
|
15 March 2000 | Return made up to 14/03/00; full list of members
|
26 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
26 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
23 March 1999 | Return made up to 14/03/99; full list of members (6 pages) |
23 March 1999 | Return made up to 14/03/99; full list of members (6 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
18 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
18 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
17 April 1998 | Return made up to 14/03/98; no change of members
|
17 April 1998 | Return made up to 14/03/98; no change of members
|
4 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
4 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
18 March 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
18 March 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
16 August 1996 | Secretary resigned (2 pages) |
16 August 1996 | New secretary appointed (1 page) |
16 August 1996 | New secretary appointed (1 page) |
16 August 1996 | Secretary resigned (2 pages) |
15 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
15 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
1 April 1996 | Return made up to 14/03/96; full list of members (6 pages) |
1 April 1996 | Return made up to 14/03/96; full list of members (6 pages) |
4 April 1995 | Return made up to 14/03/95; no change of members (4 pages) |
4 April 1995 | Return made up to 14/03/95; no change of members (4 pages) |
10 March 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
10 March 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |