Frodsham
WA6 7QT
Director Name | Malcolm Peter Perks |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(1 week, 6 days after company formation) |
Appointment Duration | 20 years (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dornoch Close Woodhall Spa Lincolnshire LN10 6BE |
Director Name | Marilyn Susan Perks |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(1 week, 6 days after company formation) |
Appointment Duration | 20 years (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dornoch Close Woodhall Spa Lincolnshire LN10 6BE |
Secretary Name | Marilyn Susan Perks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(1 week, 6 days after company formation) |
Appointment Duration | 20 years (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dornoch Close Woodhall Spa Lincolnshire LN10 6BE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mazars Llp The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £46,779 |
Cash | £49,257 |
Current Liabilities | £14,265 |
Latest Accounts | 31 August 2014 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
22 May 2015 | Registered office address changed from Summerhill House 1 Sculthorpe Road Fakenham Norfolk NR21 9HA to Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 22 May 2015 (1 page) |
21 May 2015 | Appointment of a voluntary liquidator (1 page) |
21 May 2015 | Declaration of solvency (3 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
23 February 2015 | Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
1 July 2014 | Termination of appointment of Malcolm Perks as a director (1 page) |
1 July 2014 | Termination of appointment of Marilyn Perks as a secretary (1 page) |
1 July 2014 | Termination of appointment of Marilyn Perks as a director (1 page) |
25 June 2014 | Director's details changed for Malcolm Peter Perks on 25 June 2014 (2 pages) |
25 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Marilyn Susan Perks on 25 June 2014 (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 February 2014 | Director's details changed for Ian Trevor Perks on 24 February 2014 (2 pages) |
2 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 February 2012 | Director's details changed for Ian Trevor Perks on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Ian Trevor Perks on 9 February 2012 (2 pages) |
6 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
8 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 September 2007 | New director appointed (2 pages) |
16 July 2007 | Return made up to 25/05/07; full list of members (2 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
9 August 2006 | Return made up to 25/05/06; full list of members (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
24 June 2005 | Return made up to 25/05/05; full list of members
|
9 December 2004 | Accounts for a dormant company made up to 31 May 2004 (7 pages) |
6 August 2004 | Return made up to 25/05/04; full list of members (7 pages) |
6 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2004 | Director's particulars changed (1 page) |
31 July 2003 | Accounts for a dormant company made up to 31 May 2003 (7 pages) |
15 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 10 oak street fakenham norfolk NR21 9EH (1 page) |
3 July 2002 | Accounts for a dormant company made up to 31 May 2002 (7 pages) |
13 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
12 February 2002 | Accounts for a dormant company made up to 31 May 2001 (7 pages) |
24 September 2001 | Return made up to 25/05/01; full list of members
|
29 March 2001 | Accounts for a dormant company made up to 31 May 2000 (7 pages) |
28 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
24 March 2000 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
17 June 1999 | Return made up to 25/05/99; full list of members (6 pages) |
12 May 1999 | Full accounts made up to 31 May 1998 (7 pages) |
18 June 1998 | Return made up to 25/05/98; no change of members (4 pages) |
8 July 1997 | Full accounts made up to 31 May 1997 (9 pages) |
26 June 1997 | Return made up to 25/05/97; no change of members
|
21 August 1996 | Full accounts made up to 31 May 1996 (7 pages) |
24 May 1996 | Return made up to 25/05/96; full list of members
|
20 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 1995 | Full accounts made up to 31 May 1995 (9 pages) |
13 June 1995 | Company name changed creditshare company LIMITED\certificate issued on 14/06/95 (4 pages) |
8 June 1995 | Return made up to 25/05/95; full list of members (6 pages) |