Hazel Grove
Stockport
Cheshire
SK7 5BE
Director Name | Dr Sandra Jane Wilson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2000(1 week, 6 days after company formation) |
Appointment Duration | 17 years, 4 months (closed 25 July 2017) |
Role | Marketing Manager Director |
Country of Residence | England |
Correspondence Address | 198 Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5BE |
Secretary Name | Dr Sandra Jane Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2000(1 week, 6 days after company formation) |
Appointment Duration | 17 years, 4 months (closed 25 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 198 Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5BE |
Director Name | Kenneth Ernest Wilson |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 December 2009) |
Role | Managing Director |
Correspondence Address | 198 Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5BE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 0161 4833200 |
---|---|
Telephone region | Manchester |
Registered Address | PO Box 35 Short Street Hazel Grove Stockport Cheshire SK7 4RA |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £29,546 |
Cash | £43,040 |
Current Liabilities | £15,747 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2017 | Application to strike the company off the register (3 pages) |
26 April 2017 | Application to strike the company off the register (3 pages) |
19 April 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
19 April 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
28 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
28 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Director's details changed for Mrs Marjorie Olive Wilson on 27 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Mrs Marjorie Olive Wilson on 27 February 2012 (2 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 February 2011 | Director's details changed for Marjorie Olive Wilson on 24 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Director's details changed for Dr Sandra Wilson on 24 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Marjorie Olive Wilson on 24 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Director's details changed for Dr Sandra Wilson on 24 February 2011 (2 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 February 2010 | Annual return made up to 22 February 2010. List of shareholders has changed (14 pages) |
26 February 2010 | Annual return made up to 22 February 2010. List of shareholders has changed (14 pages) |
26 January 2010 | Termination of appointment of Kenneth Wilson as a director (2 pages) |
26 January 2010 | Termination of appointment of Kenneth Wilson as a director (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
6 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
6 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
10 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 198 bramhall moor lane hazel grove stockport cheshire SK7 5BE (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 198 bramhall moor lane hazel grove stockport cheshire SK7 5BE (1 page) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 March 2005 | Return made up to 03/03/05; full list of members
|
17 March 2005 | Return made up to 03/03/05; full list of members
|
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
8 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
16 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 March 2003 | Return made up to 03/03/03; full list of members
|
23 March 2003 | Return made up to 03/03/03; full list of members
|
6 March 2003 | Ad 05/11/02--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
6 March 2003 | Ad 05/11/02--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
15 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
15 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
20 March 2002 | Return made up to 03/03/02; full list of members
|
20 March 2002 | Return made up to 03/03/02; full list of members
|
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
9 August 2001 | Return made up to 16/03/01; full list of members (7 pages) |
9 August 2001 | Return made up to 16/03/01; full list of members (7 pages) |
8 June 2000 | Company name changed cornfell LTD\certificate issued on 09/06/00 (2 pages) |
8 June 2000 | Company name changed cornfell LTD\certificate issued on 09/06/00 (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
16 May 2000 | Ad 30/03/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
16 May 2000 | Ad 30/03/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
28 April 2000 | Registered office changed on 28/04/00 from: richard crocker, thornfield house, delamer road, bowdon altrincham cheshire WA14 2NG (1 page) |
28 April 2000 | Registered office changed on 28/04/00 from: richard crocker, thornfield house, delamer road, bowdon altrincham cheshire WA14 2NG (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: 39 leicester road salford lancashire M7 4AS (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: 39 leicester road salford lancashire M7 4AS (1 page) |
16 March 2000 | Incorporation (12 pages) |
16 March 2000 | Incorporation (12 pages) |