Smithy Lane, Barthomley
Crewe
Cheshire
CW2 5NY
Secretary Name | Amanda Daffurn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2007(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 01 March 2011) |
Role | Health And Safety Manager |
Correspondence Address | Churchfileds Farmhouse Smithy Lane, Barthomley Crewe Cheshire CW2 5NY |
Secretary Name | Julia Beer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Waterless Brook Cottage Pickmere Lane, Pickmere Knutsford Cheshire WA16 0JB |
Secretary Name | Richard John Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 2 Natton Cottages Ham Lane Cheltenham Gloucestershire GL52 6NJ Wales |
Secretary Name | Rosemary Ann Daffurn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 May 2007) |
Role | Retired |
Correspondence Address | Barrhill Pickmere Lane Pickmere Knutsford Cheshire WA16 0JB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Paradise Mill Bell Street Oldham OL1 3PY |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £76,487 |
Cash | £1,030 |
Current Liabilities | £1,307,943 |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2010 | Application to strike the company off the register (3 pages) |
4 November 2010 | Application to strike the company off the register (3 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 10 October 2009
|
30 March 2010 | Statement of capital following an allotment of shares on 10 October 2009
|
17 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
28 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
28 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 1 waterless brook cottage pickmere lane pickmere, knutsford cheshire WA16 0JB (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 1 waterless brook cottage pickmere lane pickmere, knutsford cheshire WA16 0JB (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
29 November 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
2 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
14 December 2005 | Return made up to 08/10/05; full list of members (3 pages) |
14 December 2005 | Return made up to 08/10/05; full list of members (3 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
8 July 2005 | Ad 30/05/05--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
8 July 2005 | Ad 30/05/05--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
8 July 2005 | Resolutions
|
8 July 2005 | Resolutions
|
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | New secretary appointed (2 pages) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | New secretary appointed (2 pages) |
9 February 2005 | Particulars of mortgage/charge (9 pages) |
9 February 2005 | Particulars of mortgage/charge (9 pages) |
8 February 2005 | Particulars of mortgage/charge (5 pages) |
8 February 2005 | Particulars of mortgage/charge (5 pages) |
16 November 2004 | Return made up to 08/10/04; full list of members (6 pages) |
16 November 2004 | Return made up to 08/10/04; full list of members (6 pages) |
20 October 2004 | New secretary appointed (1 page) |
20 October 2004 | New secretary appointed (1 page) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Secretary resigned (1 page) |
30 September 2004 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
30 September 2004 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
5 August 2004 | Ad 08/10/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 August 2004 | Ad 08/10/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Incorporation (17 pages) |
8 October 2003 | Secretary resigned (1 page) |