Windsor Gardens
Chesterfield
S41 8RR
Secretary Name | Karen Lawton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2001(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 07 January 2010) |
Role | Company Director |
Correspondence Address | 4 Highgrove Close Windsor Gardens Chesterfield Derbyshire S41 8RR |
Director Name | Julie Shaw |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 39 Compton Street Chesterfield Derbyshire S40 4TA |
Secretary Name | Julie Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 39 Compton Street Chesterfield Derbyshire S40 4TA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Old Bank 187a Ashley Road Hale WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£34,591 |
Current Liabilities | £102,903 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2009 | Notice of move from Administration to Dissolution on 2 October 2009 (14 pages) |
7 October 2009 | Notice of move from Administration to Dissolution (14 pages) |
7 October 2009 | Administrator's progress report to 2 October 2009 (14 pages) |
7 October 2009 | Administrator's progress report to 2 October 2009 (14 pages) |
1 May 2009 | Administrator's progress report to 3 April 2009 (14 pages) |
1 May 2009 | Administrator's progress report to 3 April 2009 (14 pages) |
12 February 2009 | Statement of affairs with form 2.14B (5 pages) |
2 December 2008 | Statement of administrator's proposal (28 pages) |
2 December 2008 | Statement of administrator's proposal (28 pages) |
18 October 2008 | Appointment of an administrator (1 page) |
18 October 2008 | Appointment of an administrator (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 2-6 hill street swadlincote derbyshire DE11 8HL (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 2-6 hill street swadlincote derbyshire DE11 8HL (1 page) |
24 July 2008 | Return made up to 22/06/08; no change of members (6 pages) |
24 July 2008 | Return made up to 22/06/08; no change of members (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 July 2007 | Return made up to 22/06/07; full list of members (6 pages) |
13 July 2007 | Return made up to 22/06/07; full list of members (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 August 2006 | Return made up to 22/06/06; full list of members (6 pages) |
16 August 2006 | Return made up to 22/06/06; full list of members (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
11 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 August 2004 | Secretary's particulars changed (1 page) |
13 August 2004 | Director's particulars changed (1 page) |
13 August 2004 | Director's particulars changed (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
16 July 2004 | Return made up to 22/06/04; full list of members
|
16 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 June 2003 | Return made up to 22/06/03; full list of members (6 pages) |
27 June 2003 | Return made up to 22/06/03; full list of members (6 pages) |
3 February 2003 | Registered office changed on 03/02/03 from: fairvale house 78 derby street burton on trent staffordshire DE14 2LE (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: fairvale house 78 derby street burton on trent staffordshire DE14 2LE (1 page) |
16 September 2002 | Return made up to 22/06/02; full list of members (6 pages) |
16 September 2002 | Return made up to 22/06/02; full list of members
|
24 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 January 2002 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
27 January 2002 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
17 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
17 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | Secretary resigned;director resigned (1 page) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | Secretary resigned;director resigned (1 page) |
10 December 2000 | Ad 15/11/00--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
10 December 2000 | Ad 15/11/00--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Director's particulars changed (1 page) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Director's particulars changed (1 page) |
16 August 2000 | Return made up to 22/06/00; full list of members
|
16 August 2000 | Return made up to 22/06/00; full list of members (6 pages) |
18 July 2000 | Ad 20/06/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 July 2000 | Ad 20/06/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | New secretary appointed;new director appointed (2 pages) |
22 July 1999 | New secretary appointed;new director appointed (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 June 1999 | Incorporation (16 pages) |