King Street
Knutsford
Cheshire
WA16 6DT
Secretary Name | Rachel Elizabeth Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Cross Keys Hotel King Street Knutsford Cheshire WA16 6DT |
Registered Address | 32 Stamford Street Altrincham Cheshire WA14 1EY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£50,394 |
Cash | £1,214 |
Current Liabilities | £90,448 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 May 2017 | Liquidators' statement of receipts and payments to 2 March 2017 (14 pages) |
---|---|
12 April 2016 | Liquidators statement of receipts and payments to 2 March 2016 (13 pages) |
12 April 2016 | Liquidators' statement of receipts and payments to 2 March 2016 (13 pages) |
21 May 2015 | Registered office address changed from C/O Howell Morris & Cole Accountants, 28 Brook Street Wrexham LL13 7LL to 32 Stamford Street Altrincham Cheshire WA14 1EY on 21 May 2015 (2 pages) |
13 March 2015 | Statement of affairs with form 4.19 (6 pages) |
13 March 2015 | Appointment of a voluntary liquidator (1 page) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Termination of appointment of Rachel Burke as a secretary (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 January 2010 | Director's details changed for Andrew Mark Burke on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
16 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
7 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
22 March 2006 | Return made up to 15/01/06; full list of members (2 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
25 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
14 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
8 June 2003 | Ad 15/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Incorporation (10 pages) |