Waterhayes
Newcastle Under Lyme
Staffordshire
ST5 7TU
Secretary Name | Mr Christopher Jacob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Ambleside Court Congleton Cheshire CW12 4HZ |
Secretary Name | Susan Denise Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Greendale Drive Waterhayes Newcastle Under Lyme Staffordshire ST5 7TU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Baker Tilly Business Services Ltd 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2009 |
---|---|
Net Worth | £62 |
Current Liabilities | £40,118 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 April 2017 | Final Gazette dissolved following liquidation (1 page) |
24 January 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
24 January 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
8 July 2016 | Liquidators' statement of receipts and payments to 16 May 2016 (15 pages) |
8 July 2016 | Liquidators' statement of receipts and payments to 16 May 2016 (15 pages) |
24 June 2016 | Liquidators' statement of receipts and payments to 16 May 2016 (15 pages) |
24 June 2016 | Liquidators' statement of receipts and payments to 16 May 2016 (15 pages) |
17 June 2015 | Liquidators statement of receipts and payments to 16 May 2015 (17 pages) |
17 June 2015 | Liquidators' statement of receipts and payments to 16 May 2015 (17 pages) |
17 June 2015 | Liquidators' statement of receipts and payments to 16 May 2015 (17 pages) |
27 June 2014 | Liquidators' statement of receipts and payments to 16 May 2014 (16 pages) |
27 June 2014 | Liquidators statement of receipts and payments to 16 May 2014 (16 pages) |
27 June 2014 | Liquidators' statement of receipts and payments to 16 May 2014 (16 pages) |
14 March 2014 | Registered office address changed from Business & Technology Centre Radway Green Venture Park Crewe Cheshire CW2 5PR on 14 March 2014 (2 pages) |
14 March 2014 | Registered office address changed from Business & Technology Centre Radway Green Venture Park Crewe Cheshire CW2 5PR on 14 March 2014 (2 pages) |
19 June 2013 | Liquidators' statement of receipts and payments to 16 May 2013 (14 pages) |
19 June 2013 | Liquidators' statement of receipts and payments to 16 May 2013 (14 pages) |
19 June 2013 | Liquidators statement of receipts and payments to 16 May 2013 (14 pages) |
24 May 2012 | Statement of affairs with form 4.19 (7 pages) |
24 May 2012 | Appointment of a voluntary liquidator (1 page) |
24 May 2012 | Appointment of a voluntary liquidator (1 page) |
24 May 2012 | Resolutions
|
24 May 2012 | Statement of affairs with form 4.19 (7 pages) |
24 May 2012 | Resolutions
|
28 January 2011 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2010-11-23
|
23 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2010-11-23
|
23 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2010-11-23
|
4 November 2010 | Termination of appointment of Christopher Jacob as a secretary (1 page) |
4 November 2010 | Termination of appointment of Christopher Jacob as a secretary (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr Peter Martin on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr Peter Martin on 1 October 2009 (2 pages) |
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr Peter Martin on 1 October 2009 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
10 November 2008 | Return made up to 01/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 01/10/08; full list of members (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
17 December 2007 | Return made up to 01/10/07; full list of members (2 pages) |
17 December 2007 | Return made up to 01/10/07; full list of members (2 pages) |
26 June 2007 | Return made up to 01/10/06; full list of members (2 pages) |
26 June 2007 | Return made up to 01/10/06; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
28 December 2005 | Return made up to 01/10/05; full list of members (6 pages) |
28 December 2005 | Return made up to 01/10/05; full list of members (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
28 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
28 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
9 February 2004 | Return made up to 01/10/03; full list of members
|
9 February 2004 | Return made up to 01/10/03; full list of members
|
4 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
7 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
7 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | New secretary appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Secretary resigned (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | Secretary resigned (2 pages) |
1 October 2001 | Incorporation (11 pages) |
1 October 2001 | Incorporation (11 pages) |