Haslington
Crewe
Cheshire
CW1 5TP
Secretary Name | Cathryn Jane Tavernor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2009(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 25 August 2011) |
Role | Company Director |
Correspondence Address | 64 Kents Green Lane Haslington Crewe Cheshire CW1 5TP |
Secretary Name | Cathryn Jane Tavernor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Kents Green Lane Haslington Crewe Cheshire CW1 5TP |
Secretary Name | Mr John Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Christchurch Road Coventry West Midlands CV6 1JW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
670 at 1 | Mill House (Coventry) Limited 67.00% Ordinary |
---|---|
330 at 1 | Mr David Richard Tavernor 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£95,137 |
Cash | £140 |
Current Liabilities | £269,366 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
25 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2011 | Final Gazette dissolved following liquidation (1 page) |
25 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 April 2011 | Liquidators' statement of receipts and payments to 15 March 2011 (5 pages) |
28 April 2011 | Liquidators statement of receipts and payments to 15 March 2011 (5 pages) |
19 March 2010 | Statement of affairs with form 4.19 (7 pages) |
19 March 2010 | Registered office address changed from Unit 7 Lancaster Fields Crewe Cheshire CW1 6FF on 19 March 2010 (2 pages) |
19 March 2010 | Appointment of a voluntary liquidator (1 page) |
19 March 2010 | Statement of affairs with form 4.19 (7 pages) |
19 March 2010 | Resolutions
|
19 March 2010 | Resolutions
|
19 March 2010 | Appointment of a voluntary liquidator (1 page) |
19 March 2010 | Registered office address changed from Unit 7 Lancaster Fields Crewe Cheshire CW1 6FF on 19 March 2010 (2 pages) |
17 June 2009 | Appointment Terminated Secretary john nicholls (1 page) |
17 June 2009 | Appointment terminated secretary john nicholls (1 page) |
12 June 2009 | Secretary appointed cathryn jane tavernor (2 pages) |
12 June 2009 | Secretary appointed cathryn jane tavernor (2 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from 43-44 fourways carlyon road industrial atherstone warwickshire CV9 1LH (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from 43-44 fourways carlyon road industrial atherstone warwickshire CV9 1LH (1 page) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
20 February 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
20 February 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from units 43 & 44 carlyon road industrial estate atherstone warwickshire CV9 1LH (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from units 43 & 44 carlyon road industrial estate atherstone warwickshire CV9 1LH (1 page) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 August 2008 | Return made up to 27/02/08; full list of members (3 pages) |
6 August 2008 | Return made up to 27/02/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
12 July 2007 | Ad 31/05/07--------- £ si 998@1=998 £ ic 2/1000 (1 page) |
12 July 2007 | New secretary appointed (1 page) |
12 July 2007 | New secretary appointed (1 page) |
12 July 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: red hill house hope street saltney chester cheshire CH4 8BU (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: red hill house hope street saltney chester cheshire CH4 8BU (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Ad 31/05/07--------- £ si 998@1=998 £ ic 2/1000 (1 page) |
24 May 2007 | Return made up to 27/02/07; full list of members (2 pages) |
24 May 2007 | Return made up to 27/02/07; full list of members (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
27 February 2006 | Return made up to 27/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 27/02/06; full list of members (2 pages) |
1 June 2005 | Return made up to 27/02/05; full list of members (6 pages) |
1 June 2005 | Return made up to 27/02/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
30 April 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 April 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
24 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
4 March 2004 | Particulars of mortgage/charge (9 pages) |
4 March 2004 | Particulars of mortgage/charge (9 pages) |
7 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
7 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 March 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
12 March 2002 | Accounts made up to 31 March 2001 (6 pages) |
22 February 2002 | Return made up to 27/02/02; full list of members (6 pages) |
22 February 2002 | Return made up to 27/02/02; full list of members (6 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: red hill house hope street saltney chester cheshire CH4 8BU (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: red hill house hope street saltney chester cheshire CH4 8BU (1 page) |
2 May 2001 | Return made up to 27/02/01; full list of members (6 pages) |
2 May 2001 | Return made up to 27/02/01; full list of members (6 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 3 grosvenor court foregate street chester CH1 1HG (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: 3 grosvenor court foregate street chester CH1 1HG (1 page) |
4 May 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
4 May 2000 | Accounts made up to 31 March 2000 (5 pages) |
16 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
16 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
29 September 1999 | Resolutions
|
29 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
29 September 1999 | Resolutions
|
12 May 1999 | Return made up to 27/02/99; full list of members (6 pages) |
12 May 1999 | Return made up to 27/02/99; full list of members (6 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: 3/4 statham court statham street macclesfield cheshire SK11 6XN (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: 3/4 statham court statham street macclesfield cheshire SK11 6XN (1 page) |
10 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
10 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
30 March 1998 | New secretary appointed (2 pages) |
30 March 1998 | New secretary appointed (2 pages) |
27 February 1998 | Incorporation (17 pages) |