Leigh
Lancashire
WN7 3ET
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Mr John Derek Womby |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Crest Leek Old Road Sutton Macclesfield Cheshire SK11 0JA |
Secretary Name | Mr Michael Andrew Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(10 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Aspenwood Close Marple Stockport Cheshire SK6 6NU |
Director Name | Mr Christopher Neil Oakes |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakland House 21 Hope Carr Road Leigh Lancashire WN7 3ET |
Director Name | Mrs Louise Margaret Oakes |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakland House 21 Hope Carr Road Leigh Lancashire WN7 3ET |
Secretary Name | Christopher Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 March 2014) |
Role | Company Director |
Correspondence Address | Oakland House 21 Hope Carr Road Leigh Lancashire WN7 3ET |
Director Name | Craig Ainscough |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1998(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1998(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Telephone | 01625 265323 |
---|---|
Telephone region | Macclesfield |
Registered Address | Oakland House 21 Hope Carr Road Leigh Lancashire WN7 3ET |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh South |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | Huntsmere Prestbury Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£565,256 |
Current Liabilities | £3,187 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 January 2011 | Delivered on: 28 January 2011 Persons entitled: Close Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at amberley collars house drive prestbury cheshire t/n CH581843 and all buildings structures fixtures and fixed plant machinery and equipment, the proceeds of insurances, the goodwill and all movable plant, machinery, furniture and equipment see image for full details. Outstanding |
---|---|
8 December 2009 | Delivered on: 15 December 2009 Persons entitled: Close Brothers Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the assets property and undertakiing see image for full details. Outstanding |
9 July 2010 | Delivered on: 22 July 2010 Satisfied on: 29 January 2013 Persons entitled: Close Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at tinkers, collar house drive, prestbury, macclesfield t/no: CH198260 and all buildings, structures, fixtures and fixed plant, machinery and equipment see image for full details. Fully Satisfied |
8 December 2009 | Delivered on: 10 December 2009 Satisfied on: 29 January 2013 Persons entitled: Eventus Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 43 castle hill, prestbury, macclesfield t/n CH284036 fixed charge all buildings fixtures plant and machinery floating charge all loose plant machinery and equipment including goodwill and rental payments see image for full details. Fully Satisfied |
8 December 2009 | Delivered on: 15 December 2009 Satisfied on: 29 January 2013 Persons entitled: Close Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 castle hill prestbury macclesfield t/n CH284036 any proceeds of any present or future insurance. Any goodwill. All moveable plant, machinery, furniture and equipment. Fully Satisfied |
18 November 2009 | Delivered on: 20 November 2009 Satisfied on: 29 January 2013 Persons entitled: Eventus Developments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 November 2009 | Delivered on: 20 November 2009 Satisfied on: 29 January 2013 Persons entitled: Eventus Developments Limited Classification: Assignment of contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights under the contract for the sale and purchase of the property made or to be made between the seller and the company see image for full details. Fully Satisfied |
14 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2022 | Application to strike the company off the register (1 page) |
1 March 2022 | Satisfaction of charge 7 in full (1 page) |
28 February 2022 | Satisfaction of charge 5 in full (1 page) |
9 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
29 June 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
16 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
16 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
12 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
7 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
20 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
16 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
10 November 2016 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
10 November 2016 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
10 November 2016 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
10 November 2016 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
9 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 January 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
29 January 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
19 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
1 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
9 April 2014 | Annual return made up to 9 November 2000 with a full list of shareholders (5 pages) |
9 April 2014 | Annual return made up to 9 November 2000 with a full list of shareholders (5 pages) |
9 April 2014 | Annual return made up to 9 November 2000 with a full list of shareholders (5 pages) |
26 March 2014 | Annual return made up to 9 November 1999 with a full list of shareholders (5 pages) |
26 March 2014 | Annual return made up to 9 November 1999 with a full list of shareholders (5 pages) |
26 March 2014 | Annual return made up to 9 November 1999 with a full list of shareholders (5 pages) |
24 March 2014 | Second filing of SH01 previously delivered to Companies House
|
24 March 2014 | Second filing of SH01 previously delivered to Companies House
|
13 March 2014 | Termination of appointment of Louise Oakes as a director (2 pages) |
13 March 2014 | Termination of appointment of Louise Oakes as a director (2 pages) |
13 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2010 (18 pages) |
13 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2009 (18 pages) |
13 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2009 (18 pages) |
13 March 2014 | Registered office address changed from , the Old Saw Mill, Elizabeth Street, Macclesfield, Cheshire, SK11 6QL on 13 March 2014 (2 pages) |
13 March 2014 | Resolutions
|
13 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2012 (17 pages) |
13 March 2014 | Resolutions
|
13 March 2014 | Termination of appointment of Christopher Oakes as a director (2 pages) |
13 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2012 (17 pages) |
13 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2011 (18 pages) |
13 March 2014 | Termination of appointment of Christopher Oakes as a director (2 pages) |
13 March 2014 | Resolutions
|
13 March 2014 | Registered office address changed from , the Old Saw Mill, Elizabeth Street, Macclesfield, Cheshire, SK11 6QL on 13 March 2014 (2 pages) |
13 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2010 (18 pages) |
13 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2011 (18 pages) |
13 March 2014 | Termination of appointment of Christopher Oakes as a secretary (2 pages) |
13 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2011 (18 pages) |
13 March 2014 | Termination of appointment of Christopher Oakes as a secretary (2 pages) |
13 March 2014 | Resolutions
|
13 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2010 (18 pages) |
13 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2012 (17 pages) |
13 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2009 (18 pages) |
12 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
11 March 2014 | Change of share class name or designation (2 pages) |
11 March 2014 | Resolutions
|
11 March 2014 | Resolutions
|
11 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | Change of share class name or designation (2 pages) |
6 March 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
27 June 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
27 June 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
27 June 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders
|
5 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders
|
5 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders
|
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
14 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders
|
14 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders
|
14 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders
|
14 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
14 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 November 2010 | Termination of appointment of Craig Ainscough as a director (1 page) |
23 November 2010 | Termination of appointment of Craig Ainscough as a director (1 page) |
23 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders
|
23 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders
|
23 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders
|
22 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
2 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
16 December 2009 | Duplicate mortgage certificatecharge no:3 (6 pages) |
16 December 2009 | Duplicate mortgage certificatecharge no:3 (6 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders
|
11 December 2009 | Director's details changed for Mrs Louise Margaret Oakes on 9 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders
|
11 December 2009 | Director's details changed for Mrs Louise Margaret Oakes on 9 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders
|
11 December 2009 | Director's details changed for Mrs Louise Margaret Oakes on 9 December 2009 (2 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 December 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
9 December 2009 | Resolutions
|
9 December 2009 | Resolutions
|
9 December 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
5 December 2009 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages) |
5 December 2009 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 November 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
18 November 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
18 November 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
17 November 2009 | Appointment of Craig Ainscough as a director (3 pages) |
17 November 2009 | Appointment of Craig Ainscough as a director (3 pages) |
16 November 2009 | Appointment of Nigel Johnston as a director (3 pages) |
16 November 2009 | Appointment of Nigel Johnston as a director (3 pages) |
27 October 2009 | Appointment of Mrs Louise Margaret Oakes as a director (3 pages) |
27 October 2009 | Appointment of Mrs Louise Margaret Oakes as a director (3 pages) |
26 October 2009 | Appointment of Christopher Oakes as a secretary (3 pages) |
26 October 2009 | Termination of appointment of John Womby as a director (2 pages) |
26 October 2009 | Termination of appointment of John Womby as a director (2 pages) |
26 October 2009 | Termination of appointment of Michael Taylor as a secretary (2 pages) |
26 October 2009 | Appointment of Christopher Oakes as a secretary (3 pages) |
26 October 2009 | Termination of appointment of Michael Taylor as a secretary (2 pages) |
26 October 2009 | Appointment of Christopher Oakes as a director (3 pages) |
26 October 2009 | Appointment of Christopher Oakes as a director (3 pages) |
24 October 2009 | Company name changed recellular LIMITED\certificate issued on 24/10/09
|
24 October 2009 | Resolutions
|
24 October 2009 | Resolutions
|
24 October 2009 | Company name changed recellular LIMITED\certificate issued on 24/10/09
|
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
24 March 2009 | Secretary appointed michael andrew taylor (3 pages) |
24 March 2009 | Secretary appointed michael andrew taylor (3 pages) |
23 March 2009 | Appointment terminated secretary dcs corporate secretaries LIMITED (1 page) |
23 March 2009 | Appointment terminated secretary dcs corporate secretaries LIMITED (1 page) |
10 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
10 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
12 November 2007 | Return made up to 09/11/07; no change of members (6 pages) |
12 November 2007 | Return made up to 09/11/07; no change of members (6 pages) |
12 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 December 2006 | Return made up to 09/11/06; full list of members (6 pages) |
7 December 2006 | Return made up to 09/11/06; full list of members (6 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 December 2005 | Return made up to 09/11/05; full list of members (6 pages) |
28 December 2005 | Return made up to 09/11/05; full list of members (6 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 November 2004 | Return made up to 09/11/04; full list of members
|
16 November 2004 | Return made up to 09/11/04; full list of members
|
30 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
30 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: georges court, chestergate, macclesfield, cheshire SK11 6DP (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: georges court, chestergate, macclesfield, cheshire SK11 6DP (1 page) |
20 January 2004 | Return made up to 09/11/03; full list of members (6 pages) |
20 January 2004 | Return made up to 09/11/03; full list of members (6 pages) |
15 January 2004 | Secretary's particulars changed (1 page) |
15 January 2004 | Secretary's particulars changed (1 page) |
27 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
19 November 2002 | Return made up to 09/11/02; full list of members (6 pages) |
19 November 2002 | Return made up to 09/11/02; full list of members (6 pages) |
6 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
6 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
22 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
22 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: 8-10 gatley road, cheadle, cheshire SK8 1PY (1 page) |
7 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
7 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: 8-10 gatley road, cheadle, cheshire SK8 1PY (1 page) |
14 May 2001 | Return made up to 09/11/00; full list of members (6 pages) |
14 May 2001 | Return made up to 09/11/00; full list of members (6 pages) |
14 May 2001 | Return made up to 09/11/99; full list of members (6 pages) |
14 May 2001 | Return made up to 09/11/99; full list of members (6 pages) |
1 May 2001 | Return made up to 09/11/00; full list of members (6 pages) |
1 May 2001 | Return made up to 09/11/00; full list of members (6 pages) |
6 February 2001 | Secretary's particulars changed (1 page) |
6 February 2001 | Secretary's particulars changed (1 page) |
1 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
28 July 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
28 July 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
28 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
18 July 2000 | Resolutions
|
18 July 2000 | Resolutions
|
9 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
29 December 1999 | New director appointed (1 page) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | New director appointed (1 page) |
29 December 1999 | New secretary appointed (2 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: 1 ashfield road, davenport, stockport, cheshire SK3 8UD (1 page) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: 1 ashfield road, davenport, stockport, cheshire SK3 8UD (1 page) |
25 November 1998 | Company name changed welltop LIMITED\certificate issued on 26/11/98 (2 pages) |
25 November 1998 | Company name changed welltop LIMITED\certificate issued on 26/11/98 (2 pages) |
9 November 1998 | Incorporation (9 pages) |
9 November 1998 | Incorporation (9 pages) |