Wilmslow
Cheshire
SK9 5AX
Director Name | Pamela Kiddey |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2001(same day as company formation) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 2 Chapel Lane Wilmslow Cheshire SK9 5HX |
Director Name | Mr Peter Gittins |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Advertising, Marketing |
Country of Residence | England |
Correspondence Address | Castle Hill Farm Castle Mill Lane, Ashley Altrincham Cheshire WA15 0RB |
Secretary Name | Mr Graham Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Lavington Avenue Cheadle Cheshire SK8 2HH |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Unit 4 The Cottages Deva Centre Trinity Way Manchester M3 7BE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
48 at £1 | Michael John Kiddey 48.00% Ordinary |
---|---|
48 at £1 | Pamela Kiddey 48.00% Ordinary |
4 at £1 | Graham Schofield 4.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,000 |
Net Worth | £3,460 |
Cash | £1,150 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2015 | Compulsory strike-off action has been suspended (1 page) |
2 May 2015 | Compulsory strike-off action has been suspended (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | Compulsory strike-off action has been suspended (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2012 | Compulsory strike-off action has been suspended (1 page) |
26 July 2012 | Compulsory strike-off action has been suspended (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2012 | Termination of appointment of Graham Schofield as a secretary (1 page) |
4 April 2012 | Termination of appointment of Graham Schofield as a secretary (1 page) |
3 April 2012 | Registered office address changed from 74 Lavington Avenue Cheadle Cheshire SK8 2HH on 3 April 2012 (2 pages) |
3 April 2012 | Registered office address changed from 74 Lavington Avenue Cheadle Cheshire SK8 2HH on 3 April 2012 (2 pages) |
3 April 2012 | Registered office address changed from 74 Lavington Avenue Cheadle Cheshire SK8 2HH on 3 April 2012 (2 pages) |
11 November 2011 | Compulsory strike-off action has been suspended (1 page) |
11 November 2011 | Compulsory strike-off action has been suspended (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 October 2010 | Annual return made up to 11 June 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Director's details changed for Pamela Kiddey on 1 January 2010 (2 pages) |
12 October 2010 | Annual return made up to 11 June 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Director's details changed for Pamela Kiddey on 1 January 2010 (2 pages) |
12 October 2010 | Director's details changed for Pamela Kiddey on 1 January 2010 (2 pages) |
31 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
24 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
24 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
18 November 2008 | Return made up to 11/06/08; full list of members (4 pages) |
18 November 2008 | Return made up to 11/06/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 August 2007 | Return made up to 11/06/07; full list of members (3 pages) |
16 August 2007 | Return made up to 11/06/07; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 October 2006 | Return made up to 11/06/06; full list of members (3 pages) |
2 October 2006 | Return made up to 11/06/06; full list of members (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 September 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
27 September 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
7 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
7 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
2 November 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
2 November 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: 2 chapel lane wilmslow cheshire SK9 5AX (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 2 chapel lane wilmslow cheshire SK9 5AX (1 page) |
1 October 2004 | Return made up to 11/06/04; full list of members (7 pages) |
1 October 2004 | Return made up to 11/06/04; full list of members (7 pages) |
11 November 2003 | Return made up to 11/06/03; full list of members (7 pages) |
11 November 2003 | Return made up to 11/06/03; full list of members (7 pages) |
16 April 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
16 April 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
29 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
29 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Ad 01/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 2002 | Ad 01/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 2002 | Director resigned (1 page) |
22 April 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
22 April 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Incorporation (22 pages) |
11 June 2001 | Incorporation (22 pages) |