Whitegate
Winsford
Cheshire
CW7 2QB
Secretary Name | Mrs Barbara Mary Macpherson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2006(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 07 August 2015) |
Role | Company Director |
Correspondence Address | White Oakes Cassia Corner Marton Winsford Cheshire CW7 2QB |
Director Name | Roger Barnwell Hall |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2006) |
Role | Chartered Architect |
Correspondence Address | 30 Hill Street St Albans Hertfordshire AL3 4QT |
Director Name | Roger Barry Myers |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 September 2010) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | The Laurels Lynn Road Stoke Ferry Kings Lynn Norfolk PE33 9SW |
Secretary Name | Mr Graham Campbell Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 June 2006) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | White Oaks Cassia Corner Whitegate Winsford Cheshire CW7 2QB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 10 Ashley Road Altrincham Cheshire WA14 2DW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
3 at £1 | Graham Campbell Macpherson 33.33% Ordinary |
---|---|
3 at £1 | Mrs Barbara Macpherson 33.33% Ordinary |
3 at £1 | Roger Barry Myers 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,137 |
Cash | £62 |
Current Liabilities | £86,095 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2015 | Final Gazette dissolved following liquidation (1 page) |
7 August 2015 | Final Gazette dissolved following liquidation (1 page) |
7 May 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
7 May 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
9 July 2014 | Liquidators' statement of receipts and payments to 3 May 2014 (10 pages) |
9 July 2014 | Liquidators' statement of receipts and payments to 3 May 2014 (10 pages) |
9 July 2014 | Liquidators statement of receipts and payments to 3 May 2014 (10 pages) |
9 July 2014 | Liquidators statement of receipts and payments to 3 May 2014 (10 pages) |
8 July 2013 | Liquidators' statement of receipts and payments to 3 May 2013 (10 pages) |
8 July 2013 | Liquidators' statement of receipts and payments to 3 May 2013 (10 pages) |
8 July 2013 | Liquidators statement of receipts and payments to 3 May 2013 (10 pages) |
8 July 2013 | Liquidators statement of receipts and payments to 3 May 2013 (10 pages) |
28 June 2012 | Liquidators' statement of receipts and payments to 3 May 2012 (10 pages) |
28 June 2012 | Liquidators statement of receipts and payments to 3 May 2012 (10 pages) |
28 June 2012 | Liquidators statement of receipts and payments to 3 May 2012 (10 pages) |
28 June 2012 | Liquidators' statement of receipts and payments to 3 May 2012 (10 pages) |
12 May 2011 | Appointment of a voluntary liquidator (1 page) |
12 May 2011 | Resolutions
|
12 May 2011 | Resolutions
|
12 May 2011 | Statement of affairs with form 4.19 (5 pages) |
12 May 2011 | Statement of affairs with form 4.19 (5 pages) |
12 May 2011 | Appointment of a voluntary liquidator (1 page) |
12 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 January 2011 | Termination of appointment of Roger Myers as a director (1 page) |
17 January 2011 | Termination of appointment of Roger Myers as a director (1 page) |
8 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
14 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
14 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
13 September 2010 | Director's details changed for Mr Graham Campbell Macpherson on 1 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Roger Barry Myers on 1 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Roger Barry Myers on 1 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Graham Campbell Macpherson on 1 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Graham Campbell Macpherson on 1 July 2010 (2 pages) |
13 September 2010 | Registered office address changed from C/O Gwicp Architects Invicta House 2-4 Atkinson Street Manchester M3 3HH on 13 September 2010 (1 page) |
13 September 2010 | Director's details changed for Roger Barry Myers on 1 July 2010 (2 pages) |
13 September 2010 | Registered office address changed from C/O Gwicp Architects Invicta House 2-4 Atkinson Street Manchester M3 3HH on 13 September 2010 (1 page) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
2 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
9 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 March 2008 | Prev ext from 31/08/2007 to 30/09/2007 (1 page) |
5 March 2008 | Ad 28/02/08\gbp si 7@1=7\gbp ic 2/9\ (2 pages) |
5 March 2008 | Prev ext from 31/08/2007 to 30/09/2007 (1 page) |
5 March 2008 | Ad 28/02/08\gbp si 7@1=7\gbp ic 2/9\ (2 pages) |
19 July 2007 | Return made up to 01/07/07; no change of members (7 pages) |
19 July 2007 | Return made up to 01/07/07; no change of members (7 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: c/o baker tilly the steam mill steam mill street chester cheshire CH3 5AN (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: c/o baker tilly the steam mill steam mill street chester cheshire CH3 5AN (1 page) |
3 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Return made up to 01/07/06; full list of members
|
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | Return made up to 01/07/06; full list of members
|
20 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
24 June 2005 | Return made up to 01/07/05; full list of members (7 pages) |
24 June 2005 | Return made up to 01/07/05; full list of members (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
24 August 2004 | Return made up to 01/07/04; full list of members (7 pages) |
24 August 2004 | Return made up to 01/07/04; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
21 July 2003 | Return made up to 01/07/03; full list of members
|
21 July 2003 | Return made up to 01/07/03; full list of members
|
26 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
19 November 2002 | Return made up to 01/07/02; full list of members
|
19 November 2002 | Return made up to 01/07/02; full list of members
|
26 April 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
12 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
12 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
15 March 2001 | Full accounts made up to 31 August 2000 (10 pages) |
15 March 2001 | Full accounts made up to 31 August 2000 (10 pages) |
17 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
17 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
17 May 2000 | Particulars of mortgage/charge (5 pages) |
17 May 2000 | Particulars of mortgage/charge (5 pages) |
24 March 2000 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
24 March 2000 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | New secretary appointed;new director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | New secretary appointed;new director appointed (2 pages) |
26 August 1999 | Company name changed speed 7799 LIMITED\certificate issued on 27/08/99 (2 pages) |
26 August 1999 | Company name changed speed 7799 LIMITED\certificate issued on 27/08/99 (2 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: 6-8 underwood street london N1 7JQ (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: 6-8 underwood street london N1 7JQ (1 page) |
1 July 1999 | Incorporation (20 pages) |
1 July 1999 | Incorporation (20 pages) |