Hale
Cheshire
WA15 9SQ
Director Name | Mr James Symington |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2010(9 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 26 September 2014) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
Secretary Name | Mr James Symington |
---|---|
Status | Closed |
Appointed | 20 October 2010(9 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 26 September 2014) |
Role | Company Director |
Correspondence Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
Secretary Name | Dr Peter Leslie Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Doctor |
Correspondence Address | Merlin Cottage The High Street Ewelme Oxfordshire OX10 6HQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
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 |
50 at £1 | Jacqueline Mary Cottrell 50.00% Ordinary |
---|---|
50 at £1 | James Symington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,432 |
Cash | £2,081 |
Current Liabilities | £210,785 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2014 | Final Gazette dissolved following liquidation (1 page) |
26 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
26 June 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
4 November 2013 | Registered office address changed from Unit 4 Sleaford Street London SW8 5AB England on 4 November 2013 (2 pages) |
4 November 2013 | Registered office address changed from Unit 4 Sleaford Street London SW8 5AB England on 4 November 2013 (2 pages) |
4 November 2013 | Registered office address changed from Unit 4 Sleaford Street London SW8 5AB England on 4 November 2013 (2 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 May 2013 | Statement of affairs with form 4.19 (7 pages) |
28 May 2013 | Appointment of a voluntary liquidator (1 page) |
28 May 2013 | Resolutions
|
28 May 2013 | Appointment of a voluntary liquidator (1 page) |
28 May 2013 | Resolutions
|
28 May 2013 | Statement of affairs with form 4.19 (7 pages) |
23 April 2013 | Change of name notice (1 page) |
23 April 2013 | Change of name notice (1 page) |
23 April 2013 | Company name changed dewintons LIMITED\certificate issued on 23/04/13
|
23 April 2013 | Company name changed dewintons LIMITED\certificate issued on 23/04/13
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders Statement of capital on 2012-11-12
|
12 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders Statement of capital on 2012-11-12
|
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Appointment of Mr James Symington as a secretary (1 page) |
29 November 2011 | Appointment of Mr James Symington as a secretary (1 page) |
29 November 2011 | Appointment of Mr James Symington as a director (2 pages) |
29 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Termination of appointment of Peter Thomas as a secretary (1 page) |
29 November 2011 | Termination of appointment of Peter Thomas as a secretary (1 page) |
29 November 2011 | Appointment of Mr James Symington as a director (2 pages) |
11 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Director's details changed for Jacqueline Mary Cottrell on 19 October 2010 (2 pages) |
11 January 2011 | Director's details changed for Jacqueline Mary Cottrell on 19 October 2010 (2 pages) |
11 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 May 2010 | Registered office address changed from C/O Nathan Maknight 1 Berkeley Street London W1J 8DJ on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from C/O Nathan Maknight 1 Berkeley Street London W1J 8DJ on 17 May 2010 (1 page) |
20 April 2010 | Annual return made up to 19 October 2008 (4 pages) |
20 April 2010 | Annual return made up to 19 October 2008 (4 pages) |
23 February 2010 | Annual return made up to 19 October 2009 (10 pages) |
23 February 2010 | Annual return made up to 19 October 2009 (10 pages) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
15 January 2010 | Director's details changed for Jacqueline Mary Thomas on 3 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Jacqueline Mary Thomas on 3 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Jacqueline Mary Thomas on 3 October 2009 (2 pages) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 December 2007 | Return made up to 19/10/07; no change of members (6 pages) |
19 December 2007 | Return made up to 19/10/07; no change of members (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
20 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 November 2005 | Return made up to 19/10/05; full list of members
|
22 November 2005 | Return made up to 19/10/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 December 2004 | Return made up to 19/10/04; full list of members (6 pages) |
30 December 2004 | Return made up to 19/10/04; full list of members (6 pages) |
3 December 2004 | Ad 01/10/03--------- £ si 99@1 (2 pages) |
3 December 2004 | Ad 01/10/03--------- £ si 99@1 (2 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: the pines boars head crowborough east sussex TN6 3HD (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: the pines boars head crowborough east sussex TN6 3HD (1 page) |
24 October 2003 | Return made up to 19/10/03; full list of members
|
24 October 2003 | Return made up to 19/10/03; full list of members
|
10 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
10 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
7 June 2003 | Director's particulars changed (1 page) |
7 June 2003 | Director's particulars changed (1 page) |
25 October 2002 | Return made up to 19/10/02; full list of members
|
25 October 2002 | Return made up to 19/10/02; full list of members
|
16 April 2002 | Registered office changed on 16/04/02 from: witcombs 6 the broadway thatcham berkshire RG19 3JA (1 page) |
16 April 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: witcombs 6 the broadway thatcham berkshire RG19 3JA (1 page) |
16 April 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
5 December 2001 | Director's particulars changed (1 page) |
5 December 2001 | Director's particulars changed (1 page) |
30 October 2001 | Secretary resigned (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Secretary resigned (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Director resigned (2 pages) |
30 October 2001 | Director resigned (2 pages) |
19 October 2001 | Incorporation (11 pages) |
19 October 2001 | Incorporation (11 pages) |