Wetheral
Carlisle
Cumbria
CA4 8LU
Secretary Name | Mrs Sylvia Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2003(6 days after company formation) |
Appointment Duration | 8 years, 11 months (closed 28 February 2012) |
Role | Secretary |
Correspondence Address | 172 Greenacres Wetheral Carlisle Cumbria CA4 8LU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 8 Eastway Sale Cheshire M33 4DX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £85,707 |
Cash | £96,202 |
Current Liabilities | £11,857 |
Latest Accounts | 6 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 06 September |
28 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2011 | Application to strike the company off the register (4 pages) |
3 November 2011 | Application to strike the company off the register (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 6 September 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 6 September 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 6 September 2011 (7 pages) |
24 October 2011 | Previous accounting period shortened from 31 March 2012 to 6 September 2011 (1 page) |
24 October 2011 | Previous accounting period shortened from 31 March 2012 to 6 September 2011 (1 page) |
24 October 2011 | Previous accounting period shortened from 31 March 2012 to 6 September 2011 (1 page) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-03-20
|
20 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-03-20
|
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Director's details changed for Dr Mark Johnson on 19 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Dr Mark Johnson on 19 March 2010 (2 pages) |
20 March 2010 | Secretary's details changed for Sylvia Johnson on 19 March 2010 (2 pages) |
20 March 2010 | Secretary's details changed for Sylvia Johnson on 19 March 2010 (2 pages) |
20 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 July 2009 | Secretary's change of particulars / sylvia johnson / 23/07/2009 (1 page) |
23 July 2009 | Secretary's Change of Particulars / sylvia johnson / 23/07/2009 / HouseName/Number was: 10, now: bay tree house; Street was: chesterford house southacre drive, now: plains road; Area was: , now: wetheral; Post Town was: cambridge, now: carlisle; Region was: cambridgeshire, now: cumbria; Post Code was: CB2 7TZ, now: CA4 8LA; Country was: , now: unit (1 page) |
23 July 2009 | Director's Change of Particulars / mark johnson / 23/07/2009 / HouseName/Number was: 10, now: bay tree house; Street was: chesterford house southacre drive, now: plains road; Area was: , now: wetheral; Post Town was: cambridge, now: carlisle; Region was: cambridgeshire, now: cumbria; Post Code was: CB2 7TZ, now: CA4 8LA; Country was: , now: united (1 page) |
23 July 2009 | Director's change of particulars / mark johnson / 23/07/2009 (1 page) |
6 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
23 March 2009 | Secretary's Change of Particulars / sylvia johnson / 12/09/2008 / HouseName/Number was: , now: 10; Street was: 8 lymmington avenue, now: chesterford house southacre drive; Post Town was: lymm, now: cambridge; Region was: cheshire, now: cambridgeshire; Post Code was: WA13 9NQ, now: CB2 7TZ (1 page) |
23 March 2009 | Secretary's change of particulars / sylvia johnson / 12/09/2008 (1 page) |
23 March 2009 | Director's Change of Particulars / mark johnson / 12/09/2008 / Title was: , now: dr; HouseName/Number was: , now: 10; Street was: 8 lymmington avenue, now: chesterford house southacre drive; Post Town was: lymm, now: cambridge; Region was: cheshire, now: cambridgeshire; Post Code was: WA13 3NQ, now: CB2 7TZ (2 pages) |
23 March 2009 | Director's change of particulars / mark johnson / 12/09/2008 (2 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 April 2007 | Secretary's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Secretary's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
26 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
25 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
4 April 2003 | Ad 25/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2003 | Ad 25/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
19 March 2003 | Incorporation (9 pages) |
19 March 2003 | Incorporation (9 pages) |