Chester Road Dunham On The Hill
Frodsham
Cheshire
WA6 0JQ
Secretary Name | Andrew Peter Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 December 2006(36 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 07 April 2016) |
Role | Company Director |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Geoffrey Alan Charlesworth |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(20 years, 10 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 26 December 2006) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Lyndale House Pulford Chester Cheshire CH4 9DG Wales |
Director Name | Mrs Ruth Theresa Charlesworth |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(20 years, 10 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 26 December 2006) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Lyndale House Pulford Chester Cheshire CH4 9DG Wales |
Secretary Name | Mrs Ruth Theresa Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(20 years, 10 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 26 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyndale House Pulford Chester Cheshire CH4 9DG Wales |
Registered Address | Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £104,540 |
Cash | £158 |
Current Liabilities | £19,561 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2016 | Final Gazette dissolved following liquidation (1 page) |
7 April 2016 | Final Gazette dissolved following liquidation (1 page) |
7 January 2016 | Return of final meeting in a members' voluntary winding up (24 pages) |
7 January 2016 | Return of final meeting in a members' voluntary winding up (24 pages) |
9 January 2015 | Registered office address changed from C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 9 January 2015 (2 pages) |
9 January 2015 | Registered office address changed from C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 9 January 2015 (2 pages) |
9 January 2015 | Registered office address changed from C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 9 January 2015 (2 pages) |
8 January 2015 | Registered office address changed from Woodhouse Farm Chester Road Dunham on the Hill Frodsham Cheshire WA6 0JQ to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 8 January 2015 (2 pages) |
8 January 2015 | Registered office address changed from Woodhouse Farm Chester Road Dunham on the Hill Frodsham Cheshire WA6 0JQ to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 8 January 2015 (2 pages) |
25 November 2014 | Appointment of a voluntary liquidator (1 page) |
25 November 2014 | Declaration of solvency (3 pages) |
25 November 2014 | Resolutions
|
25 November 2014 | Declaration of solvency (3 pages) |
25 November 2014 | Appointment of a voluntary liquidator (1 page) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
18 October 2014 | Satisfaction of charge 1 in full (4 pages) |
18 October 2014 | Satisfaction of charge 1 in full (4 pages) |
11 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-06-10
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
6 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
5 August 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 October 2011 | Secretary's details changed for Andrew Peter Roberts on 17 June 2011 (1 page) |
9 October 2011 | Secretary's details changed for Andrew Peter Roberts on 17 June 2011 (1 page) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Angela Ruth Roberts on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Angela Ruth Roberts on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Angela Ruth Roberts on 2 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 April 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 April 2009 | Return made up to 31/12/08; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
6 March 2007 | £ sr 13314@1 26/12/06 (1 page) |
6 March 2007 | £ sr 13314@1 26/12/06 (1 page) |
27 January 2007 | Return made up to 31/12/06; full list of members
|
27 January 2007 | Return made up to 31/12/06; full list of members
|
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | Secretary resigned;director resigned (1 page) |
11 January 2007 | Secretary resigned;director resigned (1 page) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
7 January 2007 | Resolutions
|
7 January 2007 | Resolutions
|
14 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
18 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 January 1999 | Ad 31/10/98--------- £ si 10380@1=10380 £ ic 15000/25380 (2 pages) |
25 January 1999 | Particulars of contract relating to shares (3 pages) |
25 January 1999 | Ad 31/10/98--------- £ si 10380@1=10380 £ ic 15000/25380 (2 pages) |
25 January 1999 | Particulars of contract relating to shares (3 pages) |
24 December 1998 | Resolutions
|
24 December 1998 | £ nc 15000/25380 08/08/98 (1 page) |
24 December 1998 | £ nc 15000/25380 08/08/98 (1 page) |
24 December 1998 | Resolutions
|
31 May 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
31 May 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
5 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
2 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members
|
27 January 1997 | Return made up to 31/12/96; no change of members
|
30 July 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
30 July 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
26 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 June 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
22 June 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
28 February 1994 | Return made up to 31/12/93; change of members (6 pages) |
28 February 1994 | Return made up to 31/12/93; change of members (6 pages) |
10 February 1970 | Incorporation (16 pages) |
10 February 1970 | Incorporation (16 pages) |