Saughall
Chester
Cheshire
CH1 6AQ
Wales
Director Name | Martin Redrup |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Role | Professional Golfer |
Country of Residence | United Kingdom |
Correspondence Address | Pryors Hayes Golf Club Willington Road Oscroft, Tarvin Chester Cheshire CH3 8NL Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Martin Redrup 50.00% Ordinary |
---|---|
1 at £1 | Ms S.a. Moxham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,006 |
Cash | £756 |
Current Liabilities | £411,720 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
17 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 December 2015 | Final Gazette dissolved following liquidation (1 page) |
17 September 2015 | Notice of move from Administration to Dissolution on 9 September 2015 (5 pages) |
17 September 2015 | Notice of move from Administration to Dissolution on 9 September 2015 (5 pages) |
17 September 2015 | Notice of move from Administration to Dissolution on 9 September 2015 (5 pages) |
7 September 2015 | Administrator's progress report to 30 July 2015 (15 pages) |
7 September 2015 | Administrator's progress report to 30 July 2015 (15 pages) |
4 March 2015 | Notice of extension of period of Administration (1 page) |
4 March 2015 | Administrator's progress report to 30 January 2015 (14 pages) |
4 March 2015 | Administrator's progress report to 30 January 2015 (14 pages) |
4 March 2015 | Notice of extension of period of Administration (1 page) |
10 September 2014 | Notice of extension of period of Administration (1 page) |
10 September 2014 | Notice of extension of period of Administration (1 page) |
10 September 2014 | Administrator's progress report to 18 August 2014 (15 pages) |
10 September 2014 | Administrator's progress report to 18 August 2014 (15 pages) |
30 June 2014 | Termination of appointment of Martin Redrup as a director (1 page) |
30 June 2014 | Termination of appointment of Martin Redrup as a director (1 page) |
11 April 2014 | Administrator's progress report to 12 March 2014 (19 pages) |
11 April 2014 | Administrator's progress report to 12 March 2014 (19 pages) |
22 November 2013 | Notice of deemed approval of proposals (1 page) |
22 November 2013 | Notice of deemed approval of proposals (1 page) |
21 November 2013 | Registered office address changed from Frpa Advisory Llp 1 St Ann Street Manchester M2 7LR on 21 November 2013 (2 pages) |
21 November 2013 | Registered office address changed from Frpa Advisory Llp 1 St Ann Street Manchester M2 7LR on 21 November 2013 (2 pages) |
7 November 2013 | Statement of administrator's proposal (21 pages) |
7 November 2013 | Statement of administrator's proposal (21 pages) |
23 September 2013 | Registered office address changed from Pryors Hayes Golf Club Willington Road Oscroft Tarvin Chester Cheshire CH3 8NL on 23 September 2013 (2 pages) |
23 September 2013 | Registered office address changed from Pryors Hayes Golf Club Willington Road Oscroft Tarvin Chester Cheshire CH3 8NL on 23 September 2013 (2 pages) |
20 September 2013 | Appointment of an administrator (1 page) |
20 September 2013 | Appointment of an administrator (1 page) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
10 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
10 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
14 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
13 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
26 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
21 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
7 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Martin Redrup on 5 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Martin Redrup on 5 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Martin Redrup on 5 May 2010 (2 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
5 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
5 May 2009 | Director's change of particulars / martin redrup / 05/05/2009 (1 page) |
5 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
5 May 2009 | Director's change of particulars / martin redrup / 05/05/2009 (1 page) |
28 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
28 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
14 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
17 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
8 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
8 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
6 May 2005 | Return made up to 05/05/05; full list of members (3 pages) |
6 May 2005 | Return made up to 05/05/05; full list of members (3 pages) |
7 December 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
7 December 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: 112-114 witton street northwich cheshire CW9 5NW (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: 112-114 witton street northwich cheshire CW9 5NW (1 page) |
7 May 2004 | Return made up to 05/05/04; full list of members (6 pages) |
7 May 2004 | Return made up to 05/05/04; full list of members (6 pages) |
28 June 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
28 June 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
21 May 2003 | Return made up to 05/05/03; full list of members (6 pages) |
21 May 2003 | Return made up to 05/05/03; full list of members (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
5 June 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
3 May 2002 | Return made up to 05/05/02; full list of members
|
3 May 2002 | Return made up to 05/05/02; full list of members
|
5 November 2001 | Director's particulars changed (1 page) |
5 November 2001 | Director's particulars changed (1 page) |
3 July 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
3 July 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
27 June 2001 | Return made up to 05/05/01; full list of members (6 pages) |
27 June 2001 | Return made up to 05/05/01; full list of members (6 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
21 January 2001 | Director's particulars changed (1 page) |
21 January 2001 | Director's particulars changed (1 page) |
29 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
29 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: c/o burton beavan & co castle chambers 19A chester road northwich, cheshire CW8 1HA (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: c/o burton beavan & co castle chambers 19A chester road northwich, cheshire CW8 1HA (1 page) |
30 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
8 March 2000 | Accounting reference date shortened from 31/05/00 to 29/02/00 (1 page) |
8 March 2000 | Accounting reference date shortened from 31/05/00 to 29/02/00 (1 page) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Incorporation (20 pages) |
5 May 1999 | Incorporation (20 pages) |