Company NameHuntsmere Prestbury Limited
Company StatusDissolved
Company Number03664218
CategoryPrivate Limited Company
Incorporation Date9 November 1998(25 years, 6 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)
Previous NamesWelltop Limited and Recellular Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nigel Francis Johnston
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(10 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakland House 21 Hope Carr Road
Leigh
Lancashire
WN7 3ET
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed09 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameMr John Derek Womby
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(1 month, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Crest
Leek Old Road Sutton
Macclesfield
Cheshire
SK11 0JA
Secretary NameMr Michael Andrew Taylor
NationalityBritish
StatusResigned
Appointed01 February 2009(10 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Aspenwood Close
Marple
Stockport
Cheshire
SK6 6NU
Director NameMr Christopher Neil Oakes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(10 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakland House 21 Hope Carr Road
Leigh
Lancashire
WN7 3ET
Director NameMrs Louise Margaret Oakes
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(10 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakland House 21 Hope Carr Road
Leigh
Lancashire
WN7 3ET
Secretary NameChristopher Oakes
NationalityBritish
StatusResigned
Appointed13 October 2009(10 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 March 2014)
RoleCompany Director
Correspondence AddressOakland House 21 Hope Carr Road
Leigh
Lancashire
WN7 3ET
Director NameCraig Ainscough
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Saw Mill
Elizabeth Street
Macclesfield
Cheshire
SK11 6QL
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed09 November 1998(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 1998(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Telephone01625 265323
Telephone regionMacclesfield

Location

Registered AddressOakland House
21 Hope Carr Road
Leigh
Lancashire
WN7 3ET
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Huntsmere Prestbury Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£565,256
Current Liabilities£3,187

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 January 2011Delivered 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 2009Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2022Application to strike the company off the register (1 page)
1 March 2022Satisfaction of charge 7 in full (1 page)
28 February 2022Satisfaction of charge 5 in full (1 page)
9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
16 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
16 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
12 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
7 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
20 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
10 November 2016Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
10 November 2016Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
10 November 2016Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
10 November 2016Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
9 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 January 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
29 January 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
19 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 4
(3 pages)
19 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 4
(3 pages)
19 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 4
(3 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 4
(4 pages)
14 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 4
(4 pages)
14 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 4
(4 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 April 2014Annual return made up to 9 November 2000 with a full list of shareholders (5 pages)
9 April 2014Annual return made up to 9 November 2000 with a full list of shareholders (5 pages)
9 April 2014Annual return made up to 9 November 2000 with a full list of shareholders (5 pages)
26 March 2014Annual return made up to 9 November 1999 with a full list of shareholders (5 pages)
26 March 2014Annual return made up to 9 November 1999 with a full list of shareholders (5 pages)
26 March 2014Annual return made up to 9 November 1999 with a full list of shareholders (5 pages)
24 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filed SH01 for 4TH November 2009
(7 pages)
24 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filed SH01 for 4TH November 2009
(7 pages)
13 March 2014Termination of appointment of Louise Oakes as a director (2 pages)
13 March 2014Termination of appointment of Louise Oakes as a director (2 pages)
13 March 2014Second filing of AR01 previously delivered to Companies House made up to 9 November 2010 (18 pages)
13 March 2014Second filing of AR01 previously delivered to Companies House made up to 9 November 2009 (18 pages)
13 March 2014Second filing of AR01 previously delivered to Companies House made up to 9 November 2009 (18 pages)
13 March 2014Registered office address changed from , the Old Saw Mill, Elizabeth Street, Macclesfield, Cheshire, SK11 6QL on 13 March 2014 (2 pages)
13 March 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 March 2014Second filing of AR01 previously delivered to Companies House made up to 9 November 2012 (17 pages)
13 March 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 March 2014Termination of appointment of Christopher Oakes as a director (2 pages)
13 March 2014Second filing of AR01 previously delivered to Companies House made up to 9 November 2012 (17 pages)
13 March 2014Second filing of AR01 previously delivered to Companies House made up to 9 November 2011 (18 pages)
13 March 2014Termination of appointment of Christopher Oakes as a director (2 pages)
13 March 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 March 2014Registered office address changed from , the Old Saw Mill, Elizabeth Street, Macclesfield, Cheshire, SK11 6QL on 13 March 2014 (2 pages)
13 March 2014Second filing of AR01 previously delivered to Companies House made up to 9 November 2010 (18 pages)
13 March 2014Second filing of AR01 previously delivered to Companies House made up to 9 November 2011 (18 pages)
13 March 2014Termination of appointment of Christopher Oakes as a secretary (2 pages)
13 March 2014Second filing of AR01 previously delivered to Companies House made up to 9 November 2011 (18 pages)
13 March 2014Termination of appointment of Christopher Oakes as a secretary (2 pages)
13 March 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 March 2014Second filing of AR01 previously delivered to Companies House made up to 9 November 2010 (18 pages)
13 March 2014Second filing of AR01 previously delivered to Companies House made up to 9 November 2012 (17 pages)
13 March 2014Second filing of AR01 previously delivered to Companies House made up to 9 November 2009 (18 pages)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014Particulars of variation of rights attached to shares (2 pages)
11 March 2014Change of share class name or designation (2 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
11 March 2014Particulars of variation of rights attached to shares (2 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014Change of share class name or designation (2 pages)
6 March 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
(5 pages)
6 March 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
(5 pages)
6 March 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
(5 pages)
27 June 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
27 June 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
27 June 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 December 2012Annual return made up to 9 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH March 2014
(6 pages)
5 December 2012Annual return made up to 9 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH March 2014
(6 pages)
5 December 2012Annual return made up to 9 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH March 2014
(6 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH March 2014
(6 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH March 2014
(6 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH March 2014
(6 pages)
14 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
14 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 November 2010Termination of appointment of Craig Ainscough as a director (1 page)
23 November 2010Termination of appointment of Craig Ainscough as a director (1 page)
23 November 2010Annual return made up to 9 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH March 2014
(7 pages)
23 November 2010Annual return made up to 9 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH March 2014
(7 pages)
23 November 2010Annual return made up to 9 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH March 2014
(7 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
2 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
16 December 2009Duplicate mortgage certificatecharge no:3 (6 pages)
16 December 2009Duplicate mortgage certificatecharge no:3 (6 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 December 2009Annual return made up to 9 November 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH March 2014
(7 pages)
11 December 2009Director's details changed for Mrs Louise Margaret Oakes on 9 December 2009 (2 pages)
11 December 2009Annual return made up to 9 November 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH March 2014
(7 pages)
11 December 2009Director's details changed for Mrs Louise Margaret Oakes on 9 December 2009 (2 pages)
11 December 2009Annual return made up to 9 November 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH March 2014
(7 pages)
11 December 2009Director's details changed for Mrs Louise Margaret Oakes on 9 December 2009 (2 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 1,000
(4 pages)
9 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Auth dirs re sect 175(5)a of ca 18/11/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
9 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Auth dirs re sect 175(5)a of ca 18/11/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
9 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 1,000
(4 pages)
5 December 2009Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages)
5 December 2009Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 November 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 4
  • ANNOTATION A second filed SH01 was registered on 24TH March 2014.
(5 pages)
18 November 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 4
  • ANNOTATION A second filed SH01 was registered on 24TH March 2014.
(5 pages)
18 November 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 4
  • ANNOTATION A second filed SH01 was registered on 24TH March 2014.
(5 pages)
17 November 2009Appointment of Craig Ainscough as a director (3 pages)
17 November 2009Appointment of Craig Ainscough as a director (3 pages)
16 November 2009Appointment of Nigel Johnston as a director (3 pages)
16 November 2009Appointment of Nigel Johnston as a director (3 pages)
27 October 2009Appointment of Mrs Louise Margaret Oakes as a director (3 pages)
27 October 2009Appointment of Mrs Louise Margaret Oakes as a director (3 pages)
26 October 2009Appointment of Christopher Oakes as a secretary (3 pages)
26 October 2009Termination of appointment of John Womby as a director (2 pages)
26 October 2009Termination of appointment of John Womby as a director (2 pages)
26 October 2009Termination of appointment of Michael Taylor as a secretary (2 pages)
26 October 2009Appointment of Christopher Oakes as a secretary (3 pages)
26 October 2009Termination of appointment of Michael Taylor as a secretary (2 pages)
26 October 2009Appointment of Christopher Oakes as a director (3 pages)
26 October 2009Appointment of Christopher Oakes as a director (3 pages)
24 October 2009Company name changed recellular LIMITED\certificate issued on 24/10/09
  • CONNOT ‐
(3 pages)
24 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-13
(2 pages)
24 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-13
(2 pages)
24 October 2009Company name changed recellular LIMITED\certificate issued on 24/10/09
  • CONNOT ‐
(3 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 March 2009Secretary appointed michael andrew taylor (3 pages)
24 March 2009Secretary appointed michael andrew taylor (3 pages)
23 March 2009Appointment terminated secretary dcs corporate secretaries LIMITED (1 page)
23 March 2009Appointment terminated secretary dcs corporate secretaries LIMITED (1 page)
10 November 2008Return made up to 09/11/08; full list of members (3 pages)
10 November 2008Return made up to 09/11/08; full list of members (3 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
12 November 2007Return made up to 09/11/07; no change of members (6 pages)
12 November 2007Return made up to 09/11/07; no change of members (6 pages)
12 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 December 2006Return made up to 09/11/06; full list of members (6 pages)
7 December 2006Return made up to 09/11/06; full list of members (6 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 December 2005Return made up to 09/11/05; full list of members (6 pages)
28 December 2005Return made up to 09/11/05; full list of members (6 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 November 2004Return made up to 09/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2004Return made up to 09/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 February 2004Registered office changed on 12/02/04 from: georges court, chestergate, macclesfield, cheshire SK11 6DP (1 page)
12 February 2004Registered office changed on 12/02/04 from: georges court, chestergate, macclesfield, cheshire SK11 6DP (1 page)
20 January 2004Return made up to 09/11/03; full list of members (6 pages)
20 January 2004Return made up to 09/11/03; full list of members (6 pages)
15 January 2004Secretary's particulars changed (1 page)
15 January 2004Secretary's particulars changed (1 page)
27 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 November 2002Return made up to 09/11/02; full list of members (6 pages)
19 November 2002Return made up to 09/11/02; full list of members (6 pages)
6 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 November 2001Return made up to 09/11/01; full list of members (6 pages)
22 November 2001Return made up to 09/11/01; full list of members (6 pages)
7 August 2001Registered office changed on 07/08/01 from: 8-10 gatley road, cheadle, cheshire SK8 1PY (1 page)
7 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 August 2001Registered office changed on 07/08/01 from: 8-10 gatley road, cheadle, cheshire SK8 1PY (1 page)
14 May 2001Return made up to 09/11/00; full list of members (6 pages)
14 May 2001Return made up to 09/11/00; full list of members (6 pages)
14 May 2001Return made up to 09/11/99; full list of members (6 pages)
14 May 2001Return made up to 09/11/99; full list of members (6 pages)
1 May 2001Return made up to 09/11/00; full list of members (6 pages)
1 May 2001Return made up to 09/11/00; full list of members (6 pages)
6 February 2001Secretary's particulars changed (1 page)
6 February 2001Secretary's particulars changed (1 page)
1 August 2000Compulsory strike-off action has been discontinued (1 page)
1 August 2000Compulsory strike-off action has been discontinued (1 page)
28 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
28 July 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
28 July 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
28 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
29 December 1999New director appointed (1 page)
29 December 1999New secretary appointed (2 pages)
29 December 1999New director appointed (1 page)
29 December 1999New secretary appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Secretary resigned (1 page)
1 October 1999Registered office changed on 01/10/99 from: 1 ashfield road, davenport, stockport, cheshire SK3 8UD (1 page)
1 October 1999Secretary resigned (1 page)
1 October 1999Registered office changed on 01/10/99 from: 1 ashfield road, davenport, stockport, cheshire SK3 8UD (1 page)
25 November 1998Company name changed welltop LIMITED\certificate issued on 26/11/98 (2 pages)
25 November 1998Company name changed welltop LIMITED\certificate issued on 26/11/98 (2 pages)
9 November 1998Incorporation (9 pages)
9 November 1998Incorporation (9 pages)