Winterley
Sandbach
Cheshire
CW11 4SW
Director Name | Sarah Jane Furness |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2007(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 29 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fishermans Close Winterley Sandbach Cheshire CW11 4SW |
Secretary Name | Sarah Jane Furness |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2007(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 29 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fishermans Close Winterley Sandbach Cheshire CW11 4SW |
Director Name | Mr Stephen Talbot |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(2 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 25 April 2007) |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | 28 Derwent Close Alsager Stoke On Trent Staffordshire ST7 2UT |
Director Name | Susan Elaine Talbot |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(2 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 25 April 2007) |
Role | Company Director |
Correspondence Address | 28 Derwent Close Alsager Stoke On Trent Staffordshire ST7 2UT |
Secretary Name | Susan Elaine Talbot |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | 28 Derwent Close Alsager Stoke On Trent Staffordshire ST7 2UT |
Director Name | Mr Allan Johnson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 June 2001) |
Role | Advertising Executive |
Correspondence Address | Little Foxes 79a School Lane Hartford Northwich Cheshire CW8 1PG |
Director Name | Mrs Marie Louise Johnson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 June 2001) |
Role | Company Director |
Correspondence Address | Little Foxes 79a School Lane Hartford Northwich Cheshire CW8 1PG |
Secretary Name | Mrs Marie Louise Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 June 2001) |
Role | Company Director |
Correspondence Address | Little Foxes 79a School Lane Hartford Northwich Cheshire CW8 1PG |
Secretary Name | Susan Elaine Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 April 2007) |
Role | Company Director |
Correspondence Address | 28 Derwent Close Alsager Stoke On Trent Staffordshire ST7 2UT |
Registered Address | Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
4 at £1 | Ginger Digital Marketing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,192 |
Cash | £9 |
Current Liabilities | £309,385 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
29 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2015 | Final Gazette dissolved following liquidation (1 page) |
29 July 2015 | Final Gazette dissolved following liquidation (1 page) |
29 April 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
29 April 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
19 February 2014 | Registered office address changed from Suite 16 the Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE England on 19 February 2014 (2 pages) |
19 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 February 2014 | Registered office address changed from Suite 16 the Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE England on 19 February 2014 (2 pages) |
18 February 2014 | Resolutions
|
18 February 2014 | Appointment of a voluntary liquidator (1 page) |
18 February 2014 | Statement of affairs with form 4.19 (13 pages) |
18 February 2014 | Appointment of a voluntary liquidator (1 page) |
18 February 2014 | Resolutions
|
18 February 2014 | Statement of affairs with form 4.19 (13 pages) |
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
15 April 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
15 April 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Registered office address changed from the Quadrangle Crewe Hall Weston Road Crewe CW1 6UY on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from the Quadrangle Crewe Hall Weston Road Crewe CW1 6UY on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from the Quadrangle Crewe Hall Weston Road Crewe CW1 6UY on 8 May 2012 (1 page) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
27 January 2011 | Change of name notice (2 pages) |
27 January 2011 | Change of name notice (2 pages) |
27 January 2011 | Company name changed stephen talbot advertising LIMITED\certificate issued on 27/01/11
|
27 January 2011 | Company name changed stephen talbot advertising LIMITED\certificate issued on 27/01/11
|
20 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
15 February 2010 | Director's details changed for Christopher Garth Furness on 1 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Christopher Garth Furness on 1 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Sarah Jane Furness on 1 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Sarah Jane Furness on 1 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Sarah Jane Furness on 1 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Christopher Garth Furness on 1 February 2010 (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
8 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
4 May 2007 | Resolutions
|
4 May 2007 | New secretary appointed;new director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | Resolutions
|
4 May 2007 | Secretary resigned;director resigned (1 page) |
4 May 2007 | New secretary appointed;new director appointed (2 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Declaration of assistance for shares acquisition (9 pages) |
4 May 2007 | Resolutions
|
4 May 2007 | Declaration of assistance for shares acquisition (9 pages) |
4 May 2007 | Secretary resigned;director resigned (1 page) |
4 May 2007 | Resolutions
|
4 May 2007 | New director appointed (2 pages) |
3 May 2007 | Particulars of mortgage/charge (4 pages) |
3 May 2007 | Particulars of mortgage/charge (4 pages) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
24 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
24 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: scope house weston road crewe cheshire CW1 6DD (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: scope house weston road crewe cheshire CW1 6DD (1 page) |
15 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
25 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
25 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
28 September 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
28 September 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
13 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
13 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
16 August 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
16 August 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
9 April 2003 | Accounting reference date shortened from 30/04/03 to 30/11/02 (1 page) |
9 April 2003 | Accounting reference date shortened from 30/04/03 to 30/11/02 (1 page) |
20 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
20 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
25 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
17 April 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
17 April 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
27 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
27 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
18 January 2002 | Particulars of mortgage/charge (4 pages) |
18 January 2002 | Particulars of mortgage/charge (4 pages) |
9 November 2001 | Company name changed united associates in advertising LIMITED\certificate issued on 09/11/01 (2 pages) |
9 November 2001 | Company name changed united associates in advertising LIMITED\certificate issued on 09/11/01 (2 pages) |
14 August 2001 | Return made up to 01/02/01; full list of members (8 pages) |
14 August 2001 | Return made up to 01/02/01; full list of members (8 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page) |
19 July 2001 | Secretary resigned;director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Secretary resigned;director resigned (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page) |
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
2 March 2000 | Return made up to 01/02/00; full list of members
|
2 March 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
2 March 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
2 March 2000 | Return made up to 01/02/00; full list of members
|
28 May 1999 | Ad 23/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 May 1999 | New secretary appointed;new director appointed (2 pages) |
28 May 1999 | Ad 23/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 May 1999 | New secretary appointed;new director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: first floor regency court 34-36 high street crewe CW2 7BN (1 page) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | Registered office changed on 17/05/99 from: first floor regency court 34-36 high street crewe CW2 7BN (1 page) |
17 May 1999 | Secretary resigned (1 page) |
26 April 1999 | Company name changed stephen talbot advertising limit ed\certificate issued on 27/04/99 (2 pages) |
26 April 1999 | Company name changed stephen talbot advertising limit ed\certificate issued on 27/04/99 (2 pages) |
8 March 1999 | Return made up to 01/02/99; full list of members (6 pages) |
8 March 1999 | Return made up to 01/02/99; full list of members (6 pages) |
17 February 1999 | Full accounts made up to 30 April 1998 (6 pages) |
17 February 1999 | Full accounts made up to 30 April 1998 (6 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: scope house weston road crewe cheshire CW1 1DD (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: scope house weston road crewe cheshire CW1 1DD (1 page) |
10 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
10 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
6 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
6 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
11 February 1997 | Full accounts made up to 30 April 1996 (7 pages) |
11 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
11 February 1997 | Full accounts made up to 30 April 1996 (7 pages) |
11 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (7 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (7 pages) |
1 May 1995 | Full accounts made up to 30 April 1994 (5 pages) |
1 May 1995 | Full accounts made up to 30 April 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
3 March 1989 | Company name changed coralgroom LIMITED\certificate issued on 06/03/89 (2 pages) |
3 March 1989 | Company name changed coralgroom LIMITED\certificate issued on 06/03/89 (2 pages) |
22 December 1988 | Incorporation (16 pages) |
22 December 1988 | Incorporation (16 pages) |