Peckforton
Tarporley
Cheshire
CW6 9TW
Director Name | Mrs Marie Antoinette Cooch |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2000(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Hill View Stables Hill Lane Peckforton Tarporley Cheshire CW6 9TW |
Secretary Name | Marie Antoinette Cooch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2000(same day as company formation) |
Role | Retailer |
Correspondence Address | Hill View Stables Hill Lane Peckforton Tarporley Cheshire CW6 9TW |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £46,539 |
Cash | £457 |
Current Liabilities | £357,203 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 July 2017 | Liquidators' statement of receipts and payments to 2 May 2017 (17 pages) |
---|---|
13 July 2016 | INSOLVENCY:Sec of State Cert of release of liquidator (1 page) |
1 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 June 2016 | Liquidators statement of receipts and payments to 2 May 2016 (13 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 2 May 2016 (13 pages) |
1 June 2016 | Appointment of a voluntary liquidator (1 page) |
18 December 2015 | Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT to St James Building 79 Oxford Street Manchester M1 6HT on 18 December 2015 (2 pages) |
15 December 2015 | Appointment of a voluntary liquidator (2 pages) |
15 December 2015 | Statement of affairs with form 4.19 (10 pages) |
15 December 2015 | Resolutions
|
26 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
14 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
9 April 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
20 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
9 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
8 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
31 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Director's details changed for Marie Antoinette Cooch on 6 September 2011 (2 pages) |
16 December 2011 | Secretary's details changed for Marie Antoinette Cooch on 6 September 2011 (2 pages) |
16 December 2011 | Secretary's details changed for Marie Antoinette Cooch on 6 September 2011 (2 pages) |
16 December 2011 | Director's details changed for Alan Joseph Cooch on 6 September 2011 (2 pages) |
16 December 2011 | Director's details changed for Alan Joseph Cooch on 6 September 2011 (2 pages) |
16 December 2011 | Director's details changed for Marie Antoinette Cooch on 6 September 2011 (2 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
6 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
15 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
12 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
28 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
15 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
12 January 2006 | Return made up to 19/12/05; full list of members (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
11 January 2005 | Return made up to 19/12/04; full list of members (8 pages) |
12 July 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
29 December 2003 | Return made up to 19/12/03; full list of members (7 pages) |
1 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
27 November 2003 | Ad 30/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
15 October 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
18 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
15 October 2001 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
6 June 2001 | Particulars of mortgage/charge (4 pages) |
12 March 2001 | Accounting reference date extended from 31/03/01 to 31/03/02 (1 page) |
19 February 2001 | Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Director resigned (2 pages) |
29 January 2001 | New secretary appointed;new director appointed (2 pages) |
29 January 2001 | Secretary resigned (2 pages) |
18 January 2001 | Company name changed zerotime LIMITED\certificate issued on 18/01/01 (2 pages) |
19 December 2000 | Incorporation (16 pages) |