Dog Lane
Kelsall
Cheshire
CW6 0RP
Director Name | Caron Amanda Liz Nock |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Acorn House Dog Lane Kelsall Cheshire CW6 0RP |
Secretary Name | Caron Amanda Liz Nock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Acorn House Dog Lane Kelsall Cheshire CW6 0RP |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £314,729 |
Cash | £8,840 |
Current Liabilities | £14,817 |
Latest Accounts | 12 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 12 June |
27 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 October 2016 | Final Gazette dissolved following liquidation (1 page) |
27 July 2016 | Return of final meeting in a members' voluntary winding up (27 pages) |
27 July 2016 | Return of final meeting in a members' voluntary winding up (27 pages) |
10 February 2016 | Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 10 February 2016 (2 pages) |
10 February 2016 | Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 10 February 2016 (2 pages) |
5 February 2016 | Declaration of solvency (3 pages) |
5 February 2016 | Declaration of solvency (3 pages) |
3 February 2016 | Appointment of a voluntary liquidator (1 page) |
3 February 2016 | Declaration of solvency (3 pages) |
3 February 2016 | Resolutions
|
3 February 2016 | Appointment of a voluntary liquidator (1 page) |
3 February 2016 | Resolutions
|
3 February 2016 | Declaration of solvency (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 12 June 2015 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 12 June 2015 (8 pages) |
25 November 2015 | Previous accounting period extended from 5 April 2015 to 12 June 2015 (1 page) |
25 November 2015 | Previous accounting period extended from 5 April 2015 to 12 June 2015 (1 page) |
25 November 2015 | Previous accounting period extended from 5 April 2015 to 12 June 2015 (1 page) |
26 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
8 October 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
27 November 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
27 November 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
27 November 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
29 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
4 October 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
24 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
8 October 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Registered office address changed from 1 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from 1 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 27 July 2010 (1 page) |
9 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
6 August 2009 | Director and secretary's change of particulars / caron nock / 11/07/2009 (1 page) |
6 August 2009 | Director's change of particulars / andrew nock / 11/07/2009 (1 page) |
6 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
6 August 2009 | Director and secretary's change of particulars / caron nock / 11/07/2009 (1 page) |
6 August 2009 | Director's change of particulars / andrew nock / 11/07/2009 (1 page) |
12 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
23 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
26 July 2007 | Return made up to 11/07/07; full list of members (7 pages) |
26 July 2007 | Return made up to 11/07/07; full list of members (7 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: northwood hall dog lane kelsall cheshire CW6 0RP (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: northwood hall dog lane kelsall cheshire CW6 0RP (1 page) |
11 January 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
11 January 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
11 January 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
29 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
29 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
19 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
19 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
9 August 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
9 August 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
9 August 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
13 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
10 December 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
10 December 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
20 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
20 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
9 October 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
9 October 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
9 October 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
19 August 2002 | Return made up to 11/07/02; full list of members
|
19 August 2002 | Return made up to 11/07/02; full list of members
|
9 July 2002 | Ad 01/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 July 2002 | Ad 01/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 August 2001 | Accounting reference date shortened from 31/07/02 to 05/04/02 (1 page) |
30 August 2001 | Accounting reference date shortened from 31/07/02 to 05/04/02 (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New secretary appointed;new director appointed (2 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
26 July 2001 | New secretary appointed;new director appointed (2 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
11 July 2001 | Incorporation (12 pages) |
11 July 2001 | Incorporation (12 pages) |