Chinley
High Peak
Derbyshire
SK23 6AG
Director Name | Dr Ann Patricia Oliver |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2004(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 08 January 2019) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 8 Lyme Park Chinley High Peak Derbyshire SK23 6AG |
Director Name | Mr Andrew James Collier |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Brooklands Road Hazel Grove Stockport Cheshire SK7 6LF |
Director Name | Mr Richard Oliver |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lyme Park Chinley High Peak Derbyshire SK23 6AG |
Registered Address | Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
4.7k at £1 | Ann Patricia Oliver 26.94% Ordinary A |
---|---|
4.7k at £1 | Richard Oliver 26.94% Ordinary A |
4k at £1 | Ann Patricia Oliver 23.06% Ordinary C |
4k at £1 | Richard Oliver 23.06% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £152,610 |
Cash | £5,992 |
Current Liabilities | £7,948 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
28 February 2004 | Delivered on: 11 March 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 market street,chapel en le frith,high peak,derbyshire t/no DY364540. Outstanding |
---|---|
11 August 2003 | Delivered on: 12 August 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 4A bramhall technology park, pepper road, hazel grove, stockport, cheshire t/n GM589038. Outstanding |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2018 | Application to strike the company off the register (2 pages) |
8 June 2018 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
15 May 2018 | Previous accounting period shortened from 31 July 2018 to 30 April 2018 (1 page) |
6 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
3 November 2017 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
3 November 2017 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
14 September 2017 | Previous accounting period shortened from 31 January 2018 to 31 July 2017 (1 page) |
14 September 2017 | Previous accounting period shortened from 31 January 2018 to 31 July 2017 (1 page) |
5 May 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
5 May 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
28 October 2016 | Termination of appointment of Richard Oliver as a director on 12 August 2016 (1 page) |
28 October 2016 | Termination of appointment of Richard Oliver as a director on 12 August 2016 (1 page) |
23 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
8 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
16 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
9 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
21 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
21 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
21 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
22 September 2011 | Registered office address changed from 4a Bramhall Technology Park Pepper Road Hazel Grove, Stockport Cheshire SK7 5BW on 22 September 2011 (1 page) |
22 September 2011 | Registered office address changed from 4a Bramhall Technology Park Pepper Road Hazel Grove, Stockport Cheshire SK7 5BW on 22 September 2011 (1 page) |
30 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
9 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
9 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 May 2008 | Return made up to 24/02/08; full list of members (6 pages) |
1 May 2008 | Return made up to 24/02/08; full list of members (6 pages) |
8 October 2007 | Resolutions
|
8 October 2007 | Resolutions
|
8 October 2007 | Resolutions
|
8 October 2007 | £ ic 30000/17500 07/09/07 £ sr 12500@1=12500 (2 pages) |
8 October 2007 | £ ic 30000/17500 07/09/07 £ sr 12500@1=12500 (2 pages) |
8 October 2007 | Resolutions
|
19 September 2007 | Declaration of assistance for shares acquisition (4 pages) |
19 September 2007 | Resolutions
|
19 September 2007 | Declaration of assistance for shares acquisition (4 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Resolutions
|
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
14 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 June 2007 | Return made up to 24/02/07; full list of members (5 pages) |
13 June 2007 | Return made up to 24/02/07; full list of members (5 pages) |
14 August 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
14 August 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
24 February 2006 | Return made up to 24/02/06; full list of members (5 pages) |
24 February 2006 | Return made up to 24/02/06; full list of members (5 pages) |
15 August 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
15 August 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
28 April 2005 | Return made up to 24/02/05; full list of members
|
28 April 2005 | Return made up to 24/02/05; full list of members
|
5 July 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Return made up to 24/02/04; full list of members (8 pages) |
5 March 2004 | Return made up to 24/02/04; full list of members (8 pages) |
27 February 2004 | Ad 11/08/03--------- £ si 12500@1=12500 £ ic 2/12502 (4 pages) |
27 February 2004 | Ad 11/08/03--------- £ si 12500@1=12500 £ ic 2/12502 (4 pages) |
27 February 2004 | Statement of affairs (4 pages) |
27 February 2004 | Statement of affairs (4 pages) |
27 August 2003 | Ad 11/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 August 2003 | Resolutions
|
27 August 2003 | Resolutions
|
27 August 2003 | Ad 11/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 August 2003 | Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page) |
23 August 2003 | Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
24 February 2003 | Incorporation (10 pages) |
24 February 2003 | Incorporation (10 pages) |