Winsford
Cheshire
CW7 1PB
Secretary Name | Mrs Fiona Catharine Vivien Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Swanlow Avenue Winsford Cheshire CW7 1PB |
Director Name | Mrs Fiona Catharine Vivien Cole |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(6 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 24 August 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
Director Name | Mrs Fiona Catharine Vivien Cole |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Swanlow Avenue Winsford Cheshire CW7 1PB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,013 |
Cash | £7,566 |
Current Liabilities | £21,970 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2010 | Application to strike the company off the register (3 pages) |
29 April 2010 | Application to strike the company off the register (3 pages) |
5 March 2010 | Amended total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 March 2010 | Amended accounts made up to 30 September 2009 (6 pages) |
2 February 2010 | Appointment of Mrs Fiona Catharine Vivien Cole as a director (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 February 2010 | Appointment of Mrs Fiona Catharine Vivien Cole as a director (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 August 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
18 August 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
16 June 2009 | Return made up to 13/05/09; full list of members (18 pages) |
16 June 2009 | Return made up to 13/05/09; full list of members (18 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
13 November 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
13 November 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
6 June 2007 | Return made up to 13/05/07; full list of members (6 pages) |
6 June 2007 | Return made up to 13/05/07; full list of members (6 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 June 2006 | Return made up to 13/05/06; full list of members (6 pages) |
6 June 2006 | Return made up to 13/05/06; full list of members (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 21/23 market street altrincham cheshire WA14 1QS (1 page) |
21 March 2006 | Company name changed condom solutions LIMITED\certificate issued on 21/03/06 (2 pages) |
21 March 2006 | Company name changed condom solutions LIMITED\certificate issued on 21/03/06 (2 pages) |
10 June 2005 | Return made up to 13/05/05; full list of members (7 pages) |
10 June 2005 | Return made up to 13/05/05; full list of members (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
12 July 2004 | Ad 10/05/04--------- £ si 900@1 (2 pages) |
12 July 2004 | Ad 10/05/04--------- £ si 900@1 (2 pages) |
23 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2003 | New director appointed (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | New secretary appointed;new director appointed (1 page) |
2 June 2003 | New secretary appointed;new director appointed (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 June 2003 | New director appointed (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
13 May 2003 | Incorporation (31 pages) |
13 May 2003 | Incorporation (31 pages) |