Smallwood
Sandbach
Cheshire
CW11 2GA
Secretary Name | Paul Roger Whiting |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 17 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Courtyard Smallwood Sandbach Cheshire CW11 2GA |
Director Name | Mr Robert Ian Edney |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2004(7 years, 6 months after company formation) |
Appointment Duration | 9 years (closed 17 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 584a Leyland Lane Leyland Lancashire PR26 8LB |
Director Name | Mr Nicholas Simon David Howells |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Daklands 60 Chapel Lane Wilmslow Cheshire SK9 5HZ |
Director Name | Martin Geoffrey Hulme |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Queensway Knutsford Cheshire WA16 0NN |
Secretary Name | Mr Nicholas Simon David Howells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Daklands 60 Chapel Lane Wilmslow Cheshire SK9 5HZ |
Director Name | Mr David Frank Jackson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 December 2004) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | Conyers Hall Road Bowdon Altrincham Cheshire WA14 3AN |
Director Name | Mr Robert Stirling Pickard |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Brabyns Avenue Romiley Stockport Cheshire SK6 4NG |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | editz.co.uk/ |
---|---|
Telephone | 0161 9064900 |
Telephone region | Manchester |
Registered Address | Astley House Quay Street Manchester M3 4AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
3 at £1 | Paul Roger Whiting 60.00% Ordinary |
---|---|
1 at £1 | Robert Ian Edney 20.00% Ordinary |
1 at £1 | Robert Stirling Pickard 20.00% Ordinary |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2013 | Termination of appointment of Robert Stirling Pickard as a director on 29 May 2013 (2 pages) |
3 July 2013 | Termination of appointment of Robert Pickard as a director (2 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders Statement of capital on 2012-07-17
|
17 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders Statement of capital on 2012-07-17
|
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
2 August 2011 | Annual return made up to 12 June 2011 (15 pages) |
2 August 2011 | Annual return made up to 12 June 2011 (15 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
7 September 2010 | Director's details changed for Paul Roger Whiting on 31 May 2010 (3 pages) |
7 September 2010 | Secretary's details changed for Paul Roger Whiting on 31 May 2010 (3 pages) |
7 September 2010 | Secretary's details changed for Paul Roger Whiting on 31 May 2010 (3 pages) |
7 September 2010 | Director's details changed for Paul Roger Whiting on 31 May 2010 (3 pages) |
2 September 2010 | Annual return made up to 12 June 2010 (15 pages) |
2 September 2010 | Annual return made up to 12 June 2010 (15 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
6 July 2009 | Return made up to 12/06/09; full list of members (6 pages) |
6 July 2009 | Return made up to 12/06/09; full list of members (6 pages) |
1 May 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
1 May 2009 | Accounts made up to 30 June 2008 (5 pages) |
13 March 2009 | Return made up to 12/06/08; no change of members (5 pages) |
13 March 2009 | Return made up to 12/06/08; no change of members (5 pages) |
12 August 2007 | Accounts made up to 30 June 2007 (5 pages) |
12 August 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
10 August 2007 | Return made up to 12/06/07; no change of members (7 pages) |
10 August 2007 | Return made up to 12/06/07; no change of members
|
19 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
19 April 2007 | Accounts made up to 30 June 2006 (5 pages) |
6 September 2006 | Return made up to 12/06/06; full list of members
|
6 September 2006 | Return made up to 12/06/06; full list of members (7 pages) |
26 April 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
26 April 2006 | Accounts made up to 30 June 2005 (5 pages) |
4 August 2005 | Return made up to 12/06/05; full list of members (8 pages) |
4 August 2005 | Return made up to 12/06/05; full list of members (8 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Ad 07/12/04--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | Ad 07/12/04--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | Director resigned (1 page) |
10 December 2004 | Accounts made up to 30 June 2004 (5 pages) |
10 December 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
22 June 2004 | Return made up to 12/06/04; full list of members
|
22 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
27 September 2003 | Accounts made up to 30 June 2003 (5 pages) |
27 September 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
23 August 2003 | Return made up to 12/06/03; full list of members (7 pages) |
23 August 2003 | Return made up to 12/06/03; full list of members (7 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Secretary resigned;director resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Secretary resigned;director resigned (1 page) |
2 September 2002 | Full accounts made up to 30 June 2002 (5 pages) |
2 September 2002 | Full accounts made up to 30 June 2002 (5 pages) |
27 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
16 June 2001 | Return made up to 12/06/01; full list of members
|
16 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
27 October 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
27 October 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
14 June 2000 | Return made up to 12/06/00; full list of members
|
14 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
13 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
13 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
9 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
9 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
17 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
17 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
22 October 1998 | Ad 15/10/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 October 1998 | Ad 15/10/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 September 1997 | Company name changed eos media LIMITED\certificate issued on 26/09/97 (2 pages) |
25 September 1997 | Company name changed eos media LIMITED\certificate issued on 26/09/97 (2 pages) |
11 August 1997 | Company name changed single arrow LIMITED\certificate issued on 12/08/97 (2 pages) |
11 August 1997 | Company name changed single arrow LIMITED\certificate issued on 12/08/97 (2 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New secretary appointed;new director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | New secretary appointed;new director appointed (2 pages) |
21 July 1997 | Secretary resigned (1 page) |
12 June 1997 | Incorporation (16 pages) |