Culcheth
Warrington
Cheshire
WA3 4DF
Secretary Name | David John Fielding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2003(same day as company formation) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 12 Cawley Avenue Culcheth Warrington Cheshire WA3 4DF |
Director Name | Mr Graeme Nicholas Preston Wood |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2009(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bolton Avenue Cheadle Hulme Cheadle Cheshire SK8 7QS |
Director Name | John Todd |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Photographer |
Correspondence Address | 10 Oats Royd Mill Dean House Lane Luddenden Halifax HX2 6RL |
Director Name | Benjamin Edward Harrison Chambres |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 2009) |
Role | Photographer |
Correspondence Address | 628 London Road Davenham Northwich Cheshire CW9 8LG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Dte House Hollins Mount Bury Greater Manchester BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
50 at 1 | Graeme Wood 50.00% Ordinary |
---|---|
50 at 1 | Graham David Stevinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,931 |
Cash | £1,038 |
Current Liabilities | £89,922 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2012 | Final Gazette dissolved following liquidation (1 page) |
13 January 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
13 January 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
8 November 2011 | Liquidators' statement of receipts and payments to 15 September 2011 (13 pages) |
8 November 2011 | Liquidators statement of receipts and payments to 15 September 2011 (13 pages) |
8 November 2011 | Liquidators' statement of receipts and payments to 15 September 2011 (13 pages) |
1 October 2010 | Appointment of a voluntary liquidator (1 page) |
1 October 2010 | Resolutions
|
1 October 2010 | Statement of affairs with form 4.19 (8 pages) |
1 October 2010 | Statement of affairs with form 4.19 (8 pages) |
1 October 2010 | Resolutions
|
1 October 2010 | Appointment of a voluntary liquidator (1 page) |
31 August 2010 | Registered office address changed from 69 Dane Road Sale Cheshire M33 7BP on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from 69 Dane Road Sale Cheshire M33 7BP on 31 August 2010 (1 page) |
29 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Director's details changed for David John Fielding on 20 March 2010 (2 pages) |
29 March 2010 | Director's details changed for David John Fielding on 20 March 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 July 2009 | Return made up to 21/03/09; full list of members (4 pages) |
19 July 2009 | Return made up to 21/03/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from arches 12-14 redbank court redbank manchester M4 4HF (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from arches 12-14 redbank court redbank manchester M4 4HF (1 page) |
17 February 2009 | Director appointed graeme nicholas preston wood (2 pages) |
17 February 2009 | Appointment terminated director benjamin chambres (1 page) |
17 February 2009 | Director appointed graeme nicholas preston wood (2 pages) |
17 February 2009 | Appointment Terminated Director benjamin chambres (1 page) |
23 June 2008 | Return made up to 21/03/08; full list of members (4 pages) |
23 June 2008 | Return made up to 21/03/08; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
21 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 May 2006 | Return made up to 21/03/06; full list of members
|
24 May 2006 | Return made up to 21/03/06; full list of members (7 pages) |
20 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
20 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
24 June 2003 | Ad 16/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 June 2003 | Ad 16/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 2003 | New secretary appointed;new director appointed (1 page) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | New director appointed (1 page) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
14 June 2003 | New secretary appointed;new director appointed (1 page) |
14 June 2003 | New director appointed (1 page) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Registered office changed on 14/06/03 from: 6-8 underwood street london N1 7JQ (1 page) |
10 June 2003 | Company name changed veryhall LIMITED\certificate issued on 10/06/03 (2 pages) |
10 June 2003 | Company name changed veryhall LIMITED\certificate issued on 10/06/03 (2 pages) |
21 March 2003 | Incorporation (18 pages) |
21 March 2003 | Incorporation (18 pages) |