Chelford Road
Prestbury
Cheshire
SK10 4AW
Secretary Name | Mrs Victoria Jane Howarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2006(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 21 January 2016) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Breeze Hill Chelford Road Prestbury Cheshire SK10 4AW |
Secretary Name | Howsons Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2004(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 21 January 2016) |
Correspondence Address | 50 Broad Street Leek Staffordshire ST13 5NS |
Secretary Name | Mrs Victoria Jane Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breeze Hill Chelford Road Prestbury Cheshire SK10 4AW |
Registered Address | 4 Hardman Square Springfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
60 at 1 | Mr Simon Roy Howarth 60.00% Ordinary |
---|---|
40 at 1 | Mrs Victoria Jane Howarth 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £174 |
Cash | £7,237 |
Current Liabilities | £67,261 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2016 | Final Gazette dissolved following liquidation (1 page) |
21 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
21 October 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
6 August 2015 | Insolvency:s/s certificate of release of liquidator (1 page) |
6 August 2015 | Insolvency:s/s certificate of release of liquidator (1 page) |
10 June 2015 | Liquidators' statement of receipts and payments to 14 May 2015 (5 pages) |
10 June 2015 | Liquidators' statement of receipts and payments to 14 May 2015 (5 pages) |
10 June 2015 | Liquidators statement of receipts and payments to 14 May 2015 (5 pages) |
2 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 June 2015 | INSOLVENCY:replacement Liquidator (31 pages) |
2 June 2015 | Appointment of a voluntary liquidator (2 pages) |
2 June 2015 | Appointment of a voluntary liquidator (2 pages) |
2 June 2015 | INSOLVENCY:replacement Liquidator (31 pages) |
2 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 November 2014 | Liquidators statement of receipts and payments to 14 November 2014 (5 pages) |
28 November 2014 | Liquidators' statement of receipts and payments to 14 November 2014 (5 pages) |
28 November 2014 | Liquidators' statement of receipts and payments to 14 November 2014 (5 pages) |
29 July 2014 | Appointment of a voluntary liquidator (1 page) |
29 July 2014 | Court order INSOLVENCY:re court order replacement of liq (36 pages) |
29 July 2014 | Court order INSOLVENCY:re court order replacement of liq (36 pages) |
29 July 2014 | Appointment of a voluntary liquidator (1 page) |
17 July 2014 | Insolvency:order of court removing leslie ross as liquidator of the company (36 pages) |
17 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 July 2014 | Insolvency:order of court removing leslie ross as liquidator of the company (36 pages) |
9 June 2014 | Liquidators' statement of receipts and payments to 14 May 2014 (5 pages) |
9 June 2014 | Liquidators' statement of receipts and payments to 14 May 2014 (5 pages) |
9 June 2014 | Liquidators statement of receipts and payments to 14 May 2014 (5 pages) |
26 November 2013 | Liquidators' statement of receipts and payments to 14 November 2011 (5 pages) |
26 November 2013 | Liquidators' statement of receipts and payments to 14 November 2011 (5 pages) |
26 November 2013 | Liquidators statement of receipts and payments to 14 May 2011 (5 pages) |
26 November 2013 | Liquidators' statement of receipts and payments to 14 May 2012 (5 pages) |
26 November 2013 | Liquidators' statement of receipts and payments to 14 November 2013 (5 pages) |
26 November 2013 | Liquidators' statement of receipts and payments to 14 May 2013 (5 pages) |
26 November 2013 | Liquidators' statement of receipts and payments to 14 November 2013 (5 pages) |
26 November 2013 | Liquidators' statement of receipts and payments to 14 November 2012 (5 pages) |
26 November 2013 | Liquidators statement of receipts and payments to 14 November 2012 (5 pages) |
26 November 2013 | Liquidators' statement of receipts and payments to 14 November 2010 (5 pages) |
26 November 2013 | Liquidators' statement of receipts and payments to 14 November 2010 (5 pages) |
26 November 2013 | Liquidators' statement of receipts and payments to 14 May 2011 (5 pages) |
26 November 2013 | Liquidators' statement of receipts and payments to 14 November 2012 (5 pages) |
26 November 2013 | Liquidators statement of receipts and payments to 14 May 2013 (5 pages) |
26 November 2013 | Liquidators' statement of receipts and payments to 14 May 2011 (5 pages) |
26 November 2013 | Liquidators statement of receipts and payments to 14 November 2010 (5 pages) |
26 November 2013 | Liquidators statement of receipts and payments to 14 November 2011 (5 pages) |
26 November 2013 | Liquidators' statement of receipts and payments to 14 May 2013 (5 pages) |
26 November 2013 | Liquidators' statement of receipts and payments to 14 May 2012 (5 pages) |
26 November 2013 | Liquidators statement of receipts and payments to 14 November 2013 (5 pages) |
26 November 2013 | Liquidators statement of receipts and payments to 14 May 2012 (5 pages) |
16 August 2010 | Liquidators' statement of receipts and payments (5 pages) |
16 August 2010 | Liquidators statement of receipts and payments (5 pages) |
16 August 2010 | Liquidators' statement of receipts and payments (5 pages) |
14 July 2010 | Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury M20 5PG on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury M20 5PG on 14 July 2010 (2 pages) |
6 July 2010 | Certificate of removal of voluntary liquidator (1 page) |
6 July 2010 | Certificate of removal of voluntary liquidator (1 page) |
6 July 2010 | Appointment of a voluntary liquidator (1 page) |
6 July 2010 | Appointment of a voluntary liquidator (1 page) |
3 June 2010 | Liquidators' statement of receipts and payments to 14 May 2010 (5 pages) |
3 June 2010 | Liquidators statement of receipts and payments to 14 May 2010 (5 pages) |
3 June 2010 | Liquidators' statement of receipts and payments to 14 May 2010 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | Statement of affairs with form 4.19 (5 pages) |
20 May 2009 | Statement of affairs with form 4.19 (5 pages) |
20 May 2009 | Appointment of a voluntary liquidator (1 page) |
20 May 2009 | Appointment of a voluntary liquidator (1 page) |
4 May 2009 | Registered office changed on 04/05/2009 from breeze hill chelford road prestbury cheshire SK10 4AW (1 page) |
4 May 2009 | Registered office changed on 04/05/2009 from breeze hill chelford road prestbury cheshire SK10 4AW (1 page) |
21 January 2009 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
21 January 2009 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
19 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
26 September 2007 | Return made up to 23/07/07; full list of members (8 pages) |
26 September 2007 | Return made up to 23/07/07; full list of members (8 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
3 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New secretary appointed (1 page) |
28 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
28 October 2004 | New secretary appointed (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
2 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
2 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
31 July 2003 | Return made up to 23/07/03; full list of members (6 pages) |
31 July 2003 | Return made up to 23/07/03; full list of members (6 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
27 October 2002 | Director's particulars changed (1 page) |
27 October 2002 | Secretary's particulars changed (1 page) |
27 October 2002 | Director's particulars changed (1 page) |
27 October 2002 | Secretary's particulars changed (1 page) |
31 July 2002 | Return made up to 23/07/02; full list of members
|
31 July 2002 | Return made up to 23/07/02; full list of members
|
1 July 2002 | Registered office changed on 01/07/02 from: 1 oakwood drive prestbury macclesfield cheshire SK10 4HG (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: 1 oakwood drive prestbury macclesfield cheshire SK10 4HG (1 page) |
4 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
24 July 2001 | Return made up to 23/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 23/07/01; full list of members (6 pages) |
21 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
21 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
9 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
25 November 1999 | Ad 18/11/99--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
25 November 1999 | Ad 18/11/99--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
1 October 1999 | Ad 23/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 October 1999 | Ad 23/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 1999 | Incorporation (13 pages) |
23 July 1999 | Incorporation (13 pages) |