Sandiway
Cheshire
CW8 2DR
Director Name | Mr Philip Graham Ward |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1993) |
Role | Manager |
Correspondence Address | 4 Cranleigh Crescent Chester Cheshire CH1 5DR Wales |
Secretary Name | Mr Philip Graham Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 4 Cranleigh Crescent Chester Cheshire CH1 5DR Wales |
Director Name | Gillian Barbara Sheen |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(2 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 December 2011) |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | 7 Mosslands Close Great Sutton South Wirral Cheshire L66 4SL |
Secretary Name | Gillian Barbara Sheen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(2 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 December 2011) |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | 7 Mosslands Close Great Sutton South Wirral Cheshire L66 4SL |
Registered Address | Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£4,624 |
Cash | £960 |
Current Liabilities | £66,619 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 September 1992 | Delivered on: 18 September 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a golf driving range at bretton hall farm bretton chester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
26 May 1992 | Delivered on: 1 June 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
2 December 2020 | Liquidators' statement of receipts and payments to 24 September 2020 (22 pages) |
---|---|
12 December 2019 | Liquidators' statement of receipts and payments to 24 September 2019 (15 pages) |
6 December 2019 | Liquidators' statement of receipts and payments to 24 September 2018 (15 pages) |
6 November 2019 | Removal of liquidator by court order (12 pages) |
23 October 2019 | Appointment of a voluntary liquidator (3 pages) |
17 September 2019 | Registered office address changed from Wardway Golf Centre Chester Road Bretton Chester CH4 0DF Wales to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 17 September 2019 (2 pages) |
30 August 2019 | Resolutions
|
30 August 2019 | Appointment of a voluntary liquidator (3 pages) |
30 August 2019 | Restoration by order of the court (3 pages) |
30 August 2019 | Statement of affairs (8 pages) |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 December 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2017 | Voluntary strike-off action has been suspended (1 page) |
13 April 2017 | Voluntary strike-off action has been suspended (1 page) |
5 April 2017 | Application to strike the company off the register (3 pages) |
5 April 2017 | Application to strike the company off the register (3 pages) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2016 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 July 2015 | Registered office address changed from 17 Waterside Court Old Coach Road Runcorn Cheshire WA7 1GL to Wardway Golf Centre Chester Road Bretton Chester CH4 0DF on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from 17 Waterside Court Old Coach Road Runcorn Cheshire WA7 1GL to Wardway Golf Centre Chester Road Bretton Chester CH4 0DF on 27 July 2015 (1 page) |
11 May 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-05-11
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 May 2014 | Registered office address changed from C/O Th Accountancy Services 12 Bernard Avenue Appleton Warrington Cheshire WA4 3BD United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from C/O Th Accountancy Services 12 Bernard Avenue Appleton Warrington Cheshire WA4 3BD United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from C/O Th Accountancy Services 12 Bernard Avenue Appleton Warrington Cheshire WA4 3BD United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-05-02
|
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 July 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
10 February 2012 | Termination of appointment of Gillian Sheen as a director (1 page) |
10 February 2012 | Termination of appointment of Gillian Sheen as a secretary (1 page) |
10 February 2012 | Termination of appointment of Gillian Sheen as a director (1 page) |
10 February 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
10 February 2012 | Termination of appointment of Gillian Sheen as a secretary (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 April 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2010 | Registered office address changed from Wardway Golf Centre Chester Road Bretton Chester CH4 0DF on 24 February 2010 (1 page) |
24 February 2010 | Registered office address changed from Wardway Golf Centre Chester Road Bretton Chester CH4 0DF on 24 February 2010 (1 page) |
24 February 2010 | Director's details changed for Gillian Barbara Sheen on 8 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for James Robert Law on 8 October 2009 (2 pages) |
24 February 2010 | Director's details changed for James Robert Law on 8 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Gillian Barbara Sheen on 8 October 2009 (2 pages) |
24 February 2010 | Director's details changed for James Robert Law on 8 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Gillian Barbara Sheen on 8 October 2009 (2 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | Return made up to 08/10/08; full list of members (4 pages) |
14 July 2009 | Return made up to 08/10/07; full list of members (4 pages) |
14 July 2009 | Return made up to 08/10/08; full list of members (4 pages) |
14 July 2009 | Return made up to 08/10/07; full list of members (4 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 April 2007 | Return made up to 31/12/06; full list of members (7 pages) |
1 April 2007 | Return made up to 31/12/06; full list of members (7 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
5 April 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
5 April 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
9 April 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
9 April 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Return made up to 08/10/02; full list of members
|
4 February 2003 | Return made up to 08/10/02; full list of members
|
6 September 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
6 September 2002 | Total exemption full accounts made up to 31 March 2000 (6 pages) |
6 September 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
6 September 2002 | Total exemption full accounts made up to 31 March 2000 (6 pages) |
30 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
22 November 2000 | Return made up to 08/10/00; full list of members (6 pages) |
22 November 2000 | Return made up to 08/10/00; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 May 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
7 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
17 March 1999 | Return made up to 08/10/98; full list of members (6 pages) |
17 March 1999 | Return made up to 08/10/98; full list of members (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 January 1998 | Return made up to 08/10/97; no change of members (4 pages) |
16 January 1998 | Return made up to 08/10/97; no change of members (4 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 November 1996 | Return made up to 08/10/96; no change of members (4 pages) |
27 November 1996 | Return made up to 08/10/96; no change of members (4 pages) |
24 April 1996 | Return made up to 08/10/95; full list of members (6 pages) |
24 April 1996 | Return made up to 08/10/95; full list of members (6 pages) |
11 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 October 1991 | Director resigned;new director appointed (4 pages) |
21 October 1991 | Director resigned;new director appointed (4 pages) |
8 October 1990 | Incorporation (14 pages) |
8 October 1990 | Incorporation (14 pages) |