Stuttgart
70173
Germany
Secretary Name | Hazel Montgomery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (closed 15 March 2016) |
Role | Company Director |
Correspondence Address | 85 Welsh Road West Southam Warwickshire CV47 0JP |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Daryl Harrigan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £995 |
Cash | £79 |
Current Liabilities | £462 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 November 2010 | Director's details changed for Daryl Harrigan on 9 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Daryl Harrigan on 9 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Daryl Harrigan on 9 November 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
21 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
21 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
31 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
31 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
31 May 2007 | Return made up to 31/01/07; full list of members (2 pages) |
31 May 2007 | Return made up to 31/01/07; full list of members (2 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
4 April 2006 | Return made up to 31/01/06; full list of members (2 pages) |
4 April 2006 | Return made up to 31/01/06; full list of members (2 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
15 April 2005 | Return made up to 31/01/05; full list of members (2 pages) |
15 April 2005 | Return made up to 31/01/05; full list of members (2 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
1 March 2003 | Return made up to 31/01/03; full list of members (6 pages) |
1 March 2003 | Return made up to 31/01/03; full list of members (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
18 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
18 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: victoria house 44-45 queens road coventry warwickshire CV1 3EH (2 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: victoria house 44-45 queens road coventry warwickshire CV1 3EH (2 pages) |
11 April 2001 | Resolutions
|
11 April 2001 | Nc inc already adjusted 26/03/01 (1 page) |
11 April 2001 | Resolutions
|
11 April 2001 | Nc inc already adjusted 26/03/01 (1 page) |
11 April 2001 | Resolutions
|
11 April 2001 | Resolutions
|
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Company name changed precise graphics LIMITED\certificate issued on 03/04/01 (2 pages) |
3 April 2001 | Company name changed precise graphics LIMITED\certificate issued on 03/04/01 (2 pages) |
31 January 2001 | Incorporation (7 pages) |
31 January 2001 | Incorporation (7 pages) |