High Legh
Knutsford
Cheshire
WA16 6LX
Secretary Name | Helen Barbara Elizabeth Fisk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2002(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 5 North Drive High Legh Knutsford Cheshire WA16 6LX |
Director Name | Peter Robert Waterson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 141 Ashley Road Hale Altrincham Cheshire WA14 2UW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 10 The Downs Altrincham Cheshire WA14 2PU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
50 at £1 | Christopher Ian Fisk 50.00% Ordinary |
---|---|
50 at £1 | Helen Barbara Elizabeth Fisk 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,120 |
Cash | £25,414 |
Current Liabilities | £58,373 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2011 | Application to strike the company off the register (3 pages) |
14 November 2011 | Application to strike the company off the register (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
12 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Mr Christopher Ian Fisk on 21 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Mr Christopher Ian Fisk on 21 March 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
2 October 2008 | Return made up to 21/03/08; full list of members (3 pages) |
2 October 2008 | Return made up to 21/03/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 January 2008 | Return made up to 21/03/07; full list of members (3 pages) |
25 January 2008 | Return made up to 21/03/07; full list of members (3 pages) |
10 May 2007 | Company name changed watersons lettings and managemen t LIMITED\certificate issued on 10/05/07 (2 pages) |
10 May 2007 | Company name changed watersons lettings and managemen t LIMITED\certificate issued on 10/05/07 (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 19 the downs altrincham cheshire (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 19 the downs altrincham cheshire (1 page) |
13 July 2006 | Particulars of mortgage/charge (4 pages) |
13 July 2006 | Particulars of mortgage/charge (4 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
25 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
21 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 21/03/04; full list of members
|
27 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
5 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 April 2002 | New secretary appointed (2 pages) |
21 March 2002 | Incorporation (17 pages) |
21 March 2002 | Incorporation (17 pages) |