High Legh
Cheshire
WA16 6UD
Secretary Name | Mrs Pamela Julie Walton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1992(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months (closed 10 February 2015) |
Role | Secretary |
Correspondence Address | 6 Whitson Close High Legh Cheshire WA16 6UD |
Director Name | Nigel David Howarth |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 1992) |
Role | Company Director |
Correspondence Address | 7 Queens Close Heaton Mersey Stockport Cheshire SK4 3JL |
Director Name | Jeffrey Alan Walton |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(1 year after company formation) |
Appointment Duration | 22 years, 4 months (resigned 07 December 2013) |
Role | Company Director |
Correspondence Address | Dingleside 42 Rectory Lane Lymm Cheshire WA13 0AL |
Secretary Name | Nigel David Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 1992) |
Role | Company Director |
Correspondence Address | 7 Queens Close Heaton Mersey Stockport Cheshire SK4 3JL |
Registered Address | Mbl House 16 Edward Court, Altrincham Business Park Altrincham Cheshire WA14 5GL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
50 at £1 | Jeffrey Alan Walton 50.00% Ordinary |
---|---|
50 at £1 | Mrs Pamela Julie Walton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,909 |
Cash | £748 |
Current Liabilities | £15,075 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2014 | Application to strike the company off the register (3 pages) |
15 October 2014 | Application to strike the company off the register (3 pages) |
30 May 2014 | Secretary's details changed for Mrs Pamela Julie Walton on 30 May 2014 (1 page) |
30 May 2014 | Secretary's details changed for Mrs Pamela Julie Walton on 30 May 2014 (1 page) |
30 May 2014 | Director's details changed for Mrs Pamela Julie Walton on 30 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Mrs Pamela Julie Walton on 30 May 2014 (2 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 January 2014 | Termination of appointment of Jeffrey Alan Walton as a director on 7 December 2013 (1 page) |
8 January 2014 | Termination of appointment of Jeffrey Alan Walton as a director on 7 December 2013 (1 page) |
8 January 2014 | Termination of appointment of Jeffrey Alan Walton as a director on 7 December 2013 (1 page) |
5 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
18 March 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
18 March 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page) |
29 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
4 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: century house ashley road, hale altrincham cheshire WA15 9TG (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: century house ashley road, hale altrincham cheshire WA15 9TG (1 page) |
4 August 2007 | Return made up to 17/07/07; no change of members (7 pages) |
4 August 2007 | Return made up to 17/07/07; no change of members (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
30 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
16 June 2006 | Return made up to 17/07/05; full list of members; amend (7 pages) |
16 June 2006 | Return made up to 17/07/05; full list of members; amend (7 pages) |
21 March 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
21 March 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
11 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
28 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
20 May 2003 | Amended accounts made up to 30 September 2002 (7 pages) |
20 May 2003 | Amended accounts made up to 30 September 2002 (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
27 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
27 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
26 January 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
26 January 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
13 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
13 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
21 November 2000 | (7 pages) |
21 November 2000 | (7 pages) |
2 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: oak house barrington road altrincham cheshire WA14 1HZ (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: oak house barrington road altrincham cheshire WA14 1HZ (1 page) |
21 December 1999 | (5 pages) |
21 December 1999 | (5 pages) |
16 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
16 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
30 November 1998 | (6 pages) |
30 November 1998 | (6 pages) |
14 August 1998 | Return made up to 17/07/98; no change of members (6 pages) |
14 August 1998 | Return made up to 17/07/98; no change of members (6 pages) |
11 January 1998 | (6 pages) |
11 January 1998 | (6 pages) |
21 August 1997 | Return made up to 17/07/97; full list of members
|
21 August 1997 | Return made up to 17/07/97; full list of members
|
4 March 1997 | Registered office changed on 04/03/97 from: john n sheppard & co county chambers kings court altrincham cheshire WA14 2RE (1 page) |
4 March 1997 | Registered office changed on 04/03/97 from: john n sheppard & co county chambers kings court altrincham cheshire WA14 2RE (1 page) |
7 January 1997 | (6 pages) |
7 January 1997 | (6 pages) |
26 November 1996 | Return made up to 17/07/96; full list of members (6 pages) |
26 November 1996 | Return made up to 17/07/96; full list of members (6 pages) |
30 November 1995 | (5 pages) |
30 November 1995 | (5 pages) |
10 October 1995 | Return made up to 17/07/95; full list of members
|
10 October 1995 | Return made up to 17/07/95; full list of members
|
24 July 1995 | (5 pages) |
24 July 1995 | (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |