Gawsworth
Macclesfield
Cheshire
SK11 9JD
Director Name | Kathryn Mary McGrouther |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2010(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 21 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Witchingham Cottage Adlington Road Wilmslow Cheshire SK9 2AL |
Director Name | Victoria Marles |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Housewife |
Correspondence Address | Woodcroft Broad Lane Hale Altrincham Cheshire WA15 0DE |
Secretary Name | Mr Philip Nicholas Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Osteopath |
Country of Residence | United Kingdom |
Correspondence Address | Silver Beach Tidnock Lane Gawsworth Macclesfield Cheshire SK11 9JD |
Director Name | Rosemary Jane Owen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 2003) |
Role | Company Director |
Correspondence Address | Silver Beech Tidnock Lane Gawsworth Macclesfield Cheshire SK11 9JD |
Director Name | Edward Michael French |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Sunnyhill Avenue Kirkheaton Huddersfield West Yorkshire HD5 0HF |
Director Name | Mr William Simpson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lawns 19 Heber Drive East Marton Skipton North Yorkshire BD23 3LS |
Secretary Name | Rosemary Jane Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Silver Beech Tidnock Lane Gawsworth Macclesfield Cheshire SK11 9JD |
Secretary Name | Mrs Laura Catherine Chuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 July 2010) |
Role | Accountant |
Correspondence Address | Old Hall Clinic Oldhall Road Gatley Cheshire SK8 4BE |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.sleepcurve.co.uk |
---|
Registered Address | Old Hall Clinic Oldhall Road Gatley Cheshire SK8 4BE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
2.5k at £0.1 | Philip Nicholas Owen 51.19% Ordinary |
---|---|
244 at £0.1 | Kathryn Mary Mcgrouther 5.02% Ordinary |
1.6k at £0.1 | Philip Owen 33.74% Ordinary A |
488 at £0.1 | Alastair Mcgeorge 10.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£108,734 |
Cash | £7,747 |
Current Liabilities | £56,737 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
21 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2022 | Application to strike the company off the register (1 page) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
20 September 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
3 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 September 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
5 September 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
23 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
5 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
29 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 June 2011 | Appointment of Kathryn Mary Mcgrouther as a director (3 pages) |
28 June 2011 | Appointment of Kathryn Mary Mcgrouther as a director (3 pages) |
16 June 2011 | Termination of appointment of Laura Chuck as a secretary (2 pages) |
16 June 2011 | Statement of capital following an allotment of shares on 8 July 2010
|
16 June 2011 | Termination of appointment of Laura Chuck as a secretary (2 pages) |
16 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
16 June 2011 | Statement of capital following an allotment of shares on 8 July 2010
|
16 June 2011 | Statement of capital following an allotment of shares on 8 July 2010
|
3 May 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
3 May 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
1 October 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Secretary's details changed for Mrs Laura Catherine Chuck on 25 April 2010 (1 page) |
1 October 2010 | Secretary's details changed for Mrs Laura Catherine Chuck on 25 April 2010 (1 page) |
1 October 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 September 2008 | Secretary appointed mrs laura catherine chuck (1 page) |
23 September 2008 | Appointment terminated secretary rosemary owen (1 page) |
23 September 2008 | Secretary appointed mrs laura catherine chuck (1 page) |
23 September 2008 | Return made up to 22/07/08; full list of members (3 pages) |
23 September 2008 | Appointment terminated secretary rosemary owen (1 page) |
23 September 2008 | Return made up to 22/07/08; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
4 October 2007 | Return made up to 22/07/07; no change of members (6 pages) |
4 October 2007 | Return made up to 22/07/07; no change of members (6 pages) |
16 August 2006 | Return made up to 22/07/06; full list of members (6 pages) |
16 August 2006 | Return made up to 22/07/06; full list of members (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
18 August 2005 | Return made up to 22/07/05; full list of members (6 pages) |
18 August 2005 | Return made up to 22/07/05; full list of members (6 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
12 November 2004 | Return made up to 22/07/04; full list of members
|
12 November 2004 | Return made up to 22/07/04; full list of members
|
8 November 2004 | Registered office changed on 08/11/04 from: ribble court shutt' worth bus park padiham lancashire BB12 7SN (1 page) |
8 November 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: ribble court shutt' worth bus park padiham lancashire BB12 7SN (1 page) |
5 August 2004 | Resolutions
|
5 August 2004 | Resolutions
|
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | S-div 08/04/04 (1 page) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | New secretary appointed (2 pages) |
30 April 2004 | Memorandum and Articles of Association (23 pages) |
30 April 2004 | S-div 08/04/04 (1 page) |
30 April 2004 | Resolutions
|
30 April 2004 | Resolutions
|
30 April 2004 | Memorandum and Articles of Association (23 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | New secretary appointed (2 pages) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | Ad 28/08/03--------- £ si 164@1=164 £ ic 200/364 (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Nc inc already adjusted 28/08/03 (1 page) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Resolutions
|
22 December 2003 | Resolutions
|
22 December 2003 | Ad 28/08/03--------- £ si 164@1=164 £ ic 200/364 (2 pages) |
22 December 2003 | Nc inc already adjusted 28/08/03 (1 page) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: old hall clinic old hall road, gatley cheadle cheshire SK8 4BE (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: old hall clinic old hall road, gatley cheadle cheshire SK8 4BE (1 page) |
22 August 2003 | Return made up to 22/07/03; full list of members (6 pages) |
22 August 2003 | Return made up to 22/07/03; full list of members (6 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
8 October 2002 | Return made up to 22/07/02; full list of members (7 pages) |
8 October 2002 | Return made up to 22/07/02; full list of members (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
28 July 2001 | Return made up to 22/07/01; full list of members (7 pages) |
28 July 2001 | Return made up to 22/07/01; full list of members (7 pages) |
19 April 2001 | Accounts made up to 31 July 2000 (3 pages) |
19 April 2001 | Accounts made up to 31 July 2000 (3 pages) |
17 August 2000 | Return made up to 22/07/00; full list of members
|
17 August 2000 | Return made up to 22/07/00; full list of members
|
10 December 1999 | Ad 01/12/99--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
10 December 1999 | Ad 01/12/99--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: 31 corsham street london N1 6DR (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed;new director appointed (2 pages) |
12 October 1999 | New secretary appointed;new director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: 31 corsham street london N1 6DR (1 page) |
22 July 1999 | Incorporation (18 pages) |
22 July 1999 | Incorporation (18 pages) |