Mere
Knutsford
Cheshire
WA16 0PX
Secretary Name | Lynda White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2002(3 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 28 June 2013) |
Role | Company Director |
Correspondence Address | Police Cottage 1 Chester Road Mere Knutsford Cheshire WA16 0PX |
Director Name | Ian King |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Pitt Avenue Harley Goodacre Worcestershire WR4 0PL |
Secretary Name | Ian King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Pitt Avenue Harley Goodacre Worcestershire WR4 0PL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
510 at 1 | Nigel Bruce White 51.00% Ordinary |
---|---|
490 at 1 | Ms Lynda White 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£778 |
Current Liabilities | £145,712 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2013 | Final Gazette dissolved following liquidation (1 page) |
28 March 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
28 March 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
18 June 2012 | Registered office address changed from C/O C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square, Union Street Oldham Lancs OL1 1DE on 18 June 2012 (2 pages) |
18 June 2012 | Registered office address changed from C/O C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square, Union Street Oldham Lancs OL1 1DE on 18 June 2012 (2 pages) |
15 June 2012 | Statement of affairs with form 4.19 (6 pages) |
15 June 2012 | Resolutions
|
15 June 2012 | Resolutions
|
15 June 2012 | Appointment of a voluntary liquidator (1 page) |
15 June 2012 | Appointment of a voluntary liquidator (1 page) |
15 June 2012 | Statement of affairs with form 4.19 (6 pages) |
15 September 2011 | Compulsory strike-off action has been suspended (1 page) |
15 September 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Registered office address changed from Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE on 9 June 2010 (1 page) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Registered office address changed from Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE on 9 June 2010 (1 page) |
12 October 2009 | Annual return made up to 31 May 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 31 May 2009 with a full list of shareholders (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
25 June 2008 | Return made up to 31/05/08; no change of members (6 pages) |
25 June 2008 | Return made up to 31/05/08; no change of members (6 pages) |
5 July 2007 | Return made up to 31/05/07; no change of members (6 pages) |
5 July 2007 | Return made up to 31/05/07; no change of members (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
11 August 2006 | Return made up to 31/05/06; full list of members (6 pages) |
11 August 2006 | Return made up to 31/05/06; full list of members (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 February 2006 | Particulars of mortgage/charge (5 pages) |
3 February 2006 | Particulars of mortgage/charge (5 pages) |
12 July 2005 | Return made up to 31/05/05; full list of members (6 pages) |
12 July 2005 | Return made up to 31/05/05; full list of members (6 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
6 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
8 August 2003 | Return made up to 31/05/03; full list of members (6 pages) |
8 August 2003 | Return made up to 31/05/03; full list of members (6 pages) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
4 September 2002 | Secretary resigned;director resigned (1 page) |
4 September 2002 | Secretary resigned;director resigned (1 page) |
10 July 2002 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
10 July 2002 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
4 July 2002 | Ad 31/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 July 2002 | Ad 31/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New secretary appointed;new director appointed (2 pages) |
11 June 2002 | New secretary appointed;new director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Incorporation (17 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Incorporation (17 pages) |