Kelsall
Cheshire
CW6 0RP
Secretary Name | Caroline Sarah Moyna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2002(9 months, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (closed 19 August 2016) |
Role | Secretary |
Correspondence Address | 115 Lilleshall Road Morden Surrey SM4 6DT |
Director Name | Caroline Sarah Whelan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 18 July 2002) |
Role | Company Director |
Correspondence Address | 45a Robinson Road Colliers Wood London SW17 9DL |
Secretary Name | Rachel Jennifer Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 18 July 2002) |
Role | Artist Director |
Correspondence Address | 60 Wellfield Road Streatham London SW16 2BP |
Director Name | UKBF Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UKBF Nominee Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£20,670 |
Cash | £220 |
Current Liabilities | £95,221 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2016 | Final Gazette dissolved following liquidation (1 page) |
19 May 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
19 May 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
4 September 2015 | Liquidators' statement of receipts and payments to 29 June 2015 (12 pages) |
4 September 2015 | Liquidators statement of receipts and payments to 29 June 2015 (12 pages) |
4 September 2015 | Liquidators' statement of receipts and payments to 29 June 2015 (12 pages) |
15 September 2014 | Liquidators statement of receipts and payments to 29 June 2014 (9 pages) |
15 September 2014 | Liquidators' statement of receipts and payments to 29 June 2014 (9 pages) |
15 September 2014 | Liquidators' statement of receipts and payments to 29 June 2014 (9 pages) |
3 September 2013 | Liquidators' statement of receipts and payments to 29 June 2013 (9 pages) |
3 September 2013 | Liquidators' statement of receipts and payments to 29 June 2013 (9 pages) |
3 September 2013 | Liquidators statement of receipts and payments to 29 June 2013 (9 pages) |
4 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (10 pages) |
7 August 2012 | Liquidators statement of receipts and payments to 29 June 2012 (10 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (10 pages) |
16 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
16 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 July 2011 | Registered office address changed from C/O Rachel Whelan 49 Abbeville Road Clapham London SW4 9JX SW4 9JX United Kingdom on 18 July 2011 (2 pages) |
18 July 2011 | Registered office address changed from C/O Rachel Whelan 49 Abbeville Road Clapham London SW4 9JX SW4 9JX United Kingdom on 18 July 2011 (2 pages) |
11 July 2011 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
11 July 2011 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
6 July 2011 | Appointment of a voluntary liquidator (1 page) |
6 July 2011 | Resolutions
|
6 July 2011 | Statement of affairs with form 4.19 (5 pages) |
6 July 2011 | Appointment of a voluntary liquidator (1 page) |
6 July 2011 | Statement of affairs with form 4.19 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders Statement of capital on 2010-11-15
|
15 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders Statement of capital on 2010-11-15
|
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 January 2010 | Registered office address changed from Rose Cottage 1 Dog Lane Kelsall Cheshire CW6 0RP on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Rachel Jennifer Whelan on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Registered office address changed from Rose Cottage 1 Dog Lane Kelsall Cheshire CW6 0RP on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Rachel Jennifer Whelan on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
13 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 December 2007 | Registered office changed on 23/12/07 from: 49 abbeville road clapham london SW4 9JX (1 page) |
23 December 2007 | Registered office changed on 23/12/07 from: 49 abbeville road clapham london SW4 9JX (1 page) |
12 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
16 November 2006 | Director's particulars changed (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: 54 abbeville road clapham london SW4 9NF (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: 54 abbeville road clapham london SW4 9NF (1 page) |
9 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
9 November 2005 | Director's particulars changed (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 October 2004 | Return made up to 18/10/04; full list of members
|
14 October 2004 | Return made up to 18/10/04; full list of members
|
27 February 2004 | Return made up to 18/10/03; full list of members
|
27 February 2004 | Return made up to 18/10/03; full list of members
|
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 August 2003 | Accounting reference date shortened from 17/04/03 to 31/03/03 (1 page) |
21 August 2003 | Accounting reference date shortened from 17/04/03 to 31/03/03 (1 page) |
14 February 2003 | Return made up to 18/10/02; full list of members (6 pages) |
14 February 2003 | Return made up to 18/10/02; full list of members (6 pages) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
19 July 2002 | Accounting reference date extended from 31/10/02 to 17/04/03 (1 page) |
19 July 2002 | Accounting reference date extended from 31/10/02 to 17/04/03 (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
10 July 2002 | Company name changed ebb and flow fine art consultanc y LIMITED\certificate issued on 10/07/02 (2 pages) |
10 July 2002 | Company name changed ebb and flow fine art consultanc y LIMITED\certificate issued on 10/07/02 (2 pages) |
18 October 2001 | Incorporation (14 pages) |
18 October 2001 | Incorporation (14 pages) |