Tabley House
Knutsford
Cheshire
WA16 0HA
Secretary Name | R S Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 September 2006(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 19 August 2014) |
Correspondence Address | 1st Floor Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW |
Secretary Name | Josephine Mary Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(1 day after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | Yew Tree House Free Green Lane, Lower Peover Knutsford Cheshire WA16 9PS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 130 Buxton Road Stockport Cheshire SK2 6PL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
4 at £1 | Charles David Phillips 66.67% Ordinary B |
---|---|
2 at £1 | Charles David Phillips 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£42,472 |
Current Liabilities | £42,763 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2014 | Application to strike the company off the register (3 pages) |
23 April 2014 | Application to strike the company off the register (3 pages) |
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
27 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2013 | Registered office address changed from Booths Hall Chelford Road Knutsford Cheshire WA16 8GS on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from Booths Hall Chelford Road Knutsford Cheshire WA16 8GS on 25 March 2013 (1 page) |
1 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
12 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
20 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
3 March 2010 | Director's details changed for Mr Charles David Phillips on 1 October 2009 (2 pages) |
3 March 2010 | Secretary's details changed for R S Nominees Limited on 1 October 2009 (2 pages) |
3 March 2010 | Secretary's details changed for R S Nominees Limited on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Mr Charles David Phillips on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Mr Charles David Phillips on 1 October 2009 (2 pages) |
3 March 2010 | Secretary's details changed for R S Nominees Limited on 1 October 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
26 February 2009 | Return made up to 23/11/08; full list of members (4 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from 5A buxton old road disley stockport cheshire SK12 2BB (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 5A buxton old road disley stockport cheshire SK12 2BB (1 page) |
26 February 2009 | Return made up to 23/11/08; full list of members (4 pages) |
26 November 2008 | Location of register of members (1 page) |
26 November 2008 | Return made up to 23/11/07; full list of members (4 pages) |
26 November 2008 | Location of register of members (1 page) |
26 November 2008 | Return made up to 23/11/07; full list of members (4 pages) |
25 November 2008 | Director's change of particulars / charles phillips / 01/01/2008 (1 page) |
25 November 2008 | Appointment terminated secretary josephine phillips (1 page) |
25 November 2008 | Appointment terminated secretary josephine phillips (1 page) |
25 November 2008 | Director's change of particulars / charles phillips / 01/01/2008 (1 page) |
28 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: the old stables yew tree house free green lane, lower peover knutsford cheshire WA16 9PS (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: the old stables yew tree house free green lane, lower peover knutsford cheshire WA16 9PS (1 page) |
4 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
14 December 2006 | Return made up to 23/11/06; full list of members (7 pages) |
14 December 2006 | Return made up to 23/11/06; full list of members (7 pages) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | New secretary appointed (1 page) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
23 February 2006 | Return made up to 23/11/05; full list of members (6 pages) |
23 February 2006 | Return made up to 23/11/05; full list of members (6 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2004 | Return made up to 23/11/04; full list of members (6 pages) |
12 November 2004 | Return made up to 23/11/04; full list of members (6 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (9 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (9 pages) |
8 January 2004 | Accounts for a small company made up to 30 November 2002 (8 pages) |
8 January 2004 | Accounts for a small company made up to 30 November 2002 (8 pages) |
10 November 2003 | Return made up to 23/11/03; full list of members
|
10 November 2003 | Return made up to 23/11/03; full list of members
|
11 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: the old printers st johns avenue knutsford cheshire WA16 0DH (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: the old printers st johns avenue knutsford cheshire WA16 0DH (1 page) |
21 November 2002 | Return made up to 23/11/02; full list of members (6 pages) |
21 November 2002 | Return made up to 23/11/02; full list of members (6 pages) |
2 October 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
2 October 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
7 September 2002 | Particulars of mortgage/charge (3 pages) |
7 September 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Return made up to 23/11/01; full list of members (5 pages) |
28 March 2002 | Return made up to 23/11/01; full list of members (5 pages) |
15 March 2002 | Particulars of mortgage/charge (7 pages) |
15 March 2002 | Particulars of mortgage/charge (7 pages) |
15 March 2002 | Particulars of mortgage/charge (7 pages) |
15 March 2002 | Particulars of mortgage/charge (7 pages) |
21 January 2002 | Particulars of mortgage/charge (7 pages) |
21 January 2002 | Particulars of mortgage/charge (7 pages) |
21 January 2002 | Particulars of mortgage/charge (7 pages) |
21 January 2002 | Particulars of mortgage/charge (7 pages) |
21 January 2002 | Particulars of mortgage/charge (7 pages) |
21 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
12 December 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Return made up to 23/11/00; full list of members
|
8 March 2001 | Return made up to 23/11/00; full list of members
|
6 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Ad 01/08/00--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
19 September 2000 | Ad 01/08/00--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
11 September 2000 | Conve 01/08/00 (1 page) |
11 September 2000 | Resolutions
|
11 September 2000 | Conve 01/08/00 (1 page) |
11 September 2000 | Resolutions
|
24 December 1999 | Particulars of mortgage/charge (4 pages) |
24 December 1999 | Particulars of mortgage/charge (4 pages) |
21 December 1999 | Particulars of mortgage/charge (4 pages) |
21 December 1999 | Particulars of mortgage/charge (4 pages) |
20 December 1999 | Ad 24/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 December 1999 | Ad 24/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 December 1999 | Particulars of mortgage/charge (5 pages) |
15 December 1999 | Particulars of mortgage/charge (5 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 November 1999 | Incorporation (17 pages) |
23 November 1999 | Incorporation (17 pages) |