Hale
Altrincham
Cheshire
WA15 8NU
Secretary Name | Valerie Shanks Pepper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Winchester Road Hale Altrincham Cheshire WA15 8NU |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
1 at 1 | Ms Valerie Shanks-pepper 50.00% Ordinary |
---|---|
1 at 1 | Robert Pepper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £490 |
Current Liabilities | £87,525 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2014 | Final Gazette dissolved following liquidation (1 page) |
3 June 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
1 August 2013 | Liquidators statement of receipts and payments to 14 July 2013 (7 pages) |
1 August 2013 | Liquidators' statement of receipts and payments to 14 July 2013 (7 pages) |
11 October 2012 | Liquidators' statement of receipts and payments to 14 July 2012 (6 pages) |
11 October 2012 | Liquidators statement of receipts and payments to 14 July 2012 (6 pages) |
25 July 2011 | Registered office address changed from Flat 3 Church House Church Road Old Windsor Windsor Berkshire SL4 2JW on 25 July 2011 (2 pages) |
25 July 2011 | Resolutions
|
25 July 2011 | Statement of affairs with form 4.19 (7 pages) |
25 July 2011 | Appointment of a voluntary liquidator (1 page) |
11 May 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 July 2010 | Secretary's details changed for Valerie Shanks Pepper on 2 May 2010 (2 pages) |
24 July 2010 | Director's details changed for Robert Pepper on 2 May 2010 (2 pages) |
24 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders Statement of capital on 2010-07-24
|
24 July 2010 | Secretary's details changed for Valerie Shanks Pepper on 2 May 2010 (2 pages) |
24 July 2010 | Director's details changed for Robert Pepper on 2 May 2010 (2 pages) |
24 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders Statement of capital on 2010-07-24
|
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from church house, church road old windsor windsor berkshire SL4 2JW (1 page) |
14 July 2009 | Return made up to 02/05/09; full list of members (3 pages) |
13 July 2009 | Director's change of particulars / robert pepper / 01/01/2009 (1 page) |
13 July 2009 | Secretary's change of particulars / valerie shanks pepper / 01/01/2009 (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
14 July 2008 | Return made up to 02/05/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
26 October 2007 | Return made up to 02/05/07; full list of members (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 9 winchester road hale altrincham cheshire WA15 8NU (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: flat 3, church house church road old windsor windsor berkshire SL4 2JW (1 page) |
24 October 2007 | Return made up to 02/05/06; full list of members (2 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
23 January 2006 | Return made up to 02/05/04; full list of members (2 pages) |
23 January 2006 | Return made up to 02/05/05; full list of members (2 pages) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Secretary's particulars changed (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: 20 broadway cheadle cheshire SK8 1NQ (1 page) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
3 June 2003 | Ad 31/03/02--------- £ si 98@1 (2 pages) |
19 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
10 June 2002 | Return made up to 02/05/02; full list of members (6 pages) |
15 August 2001 | Secretary resigned (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
21 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | Incorporation (14 pages) |