Haslington
Cheshire
CW1 5QR
Secretary Name | Mr George Bancroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Crewe Road Haslington Cheshire CW1 5QR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Paul House Stockport Road Timperley Altrincham Cheshire WA15 7UQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Timperley |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | Application to strike the company off the register (2 pages) |
13 September 2011 | Application to strike the company off the register (2 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 January 2011 | Secretary's details changed for Mr George Bancroft on 16 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mrs Beryl Bancroft on 16 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders Statement of capital on 2011-01-18
|
18 January 2011 | Director's details changed for Mrs Beryl Bancroft on 16 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders Statement of capital on 2011-01-18
|
18 January 2011 | Secretary's details changed for Mr George Bancroft on 16 January 2011 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 February 2010 | Secretary's details changed for George Bancroft on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 14 Gorwelion Valley Holyhead Gwynedd LL65 3AP on 1 February 2010 (1 page) |
1 February 2010 | Secretary's details changed for George Bancroft on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Beryl Bancroft on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Beryl Bancroft on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Registered office address changed from 14 Gorwelion Valley Holyhead Gwynedd LL65 3AP on 1 February 2010 (1 page) |
1 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Secretary's details changed for George Bancroft on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 14 Gorwelion Valley Holyhead Gwynedd LL65 3AP on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Beryl Bancroft on 1 February 2010 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 June 2009 | Return made up to 22/04/09; no change of members (10 pages) |
23 June 2009 | Return made up to 22/04/09; no change of members (10 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from c/o modi plus suite 3B paul house stockport road timperley altrincham cheshire WA157UQ (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from c/o modi plus suite 3B paul house stockport road timperley altrincham cheshire WA157UQ (1 page) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
31 January 2008 | Return made up to 16/01/08; change of members (6 pages) |
31 January 2008 | Return made up to 16/01/08; change of members (6 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
1 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 February 2006 | Return made up to 16/01/06; full list of members (6 pages) |
6 February 2006 | Return made up to 16/01/06; full list of members (6 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
11 January 2005 | Return made up to 16/01/05; full list of members
|
11 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
9 February 2004 | Return made up to 16/01/04; full list of members (6 pages) |
9 February 2004 | Return made up to 16/01/04; full list of members
|
10 September 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
14 January 2003 | Return made up to 16/01/03; full list of members (6 pages) |
14 January 2003 | Return made up to 16/01/03; full list of members (6 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
26 October 2002 | Registered office changed on 26/10/02 from: c/o kotecha and co 61 lower hillgate stockport cheshire SK1 3AW (1 page) |
26 October 2002 | Registered office changed on 26/10/02 from: c/o kotecha and co 61 lower hillgate stockport cheshire SK1 3AW (1 page) |
27 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | Return made up to 16/01/02; full list of members
|
14 August 2001 | Ad 16/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: kotecha & co 61 lower hillgate stockport cheshire SK1 3AW (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: kotecha & co 61 lower hillgate stockport cheshire SK1 3AW (1 page) |
14 August 2001 | Ad 16/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Incorporation (7 pages) |