Over Peover
Knutsford
Cheshire
WA16 9HL
Secretary Name | Michael Gordon Hodges |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2008(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 08 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hassall Road Sandbach Cheshire CW11 4HQ |
Secretary Name | Mr Christopher David Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kensington Close St Albans Hertfordshire AL1 1JT |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | C/O Mazars Llp The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
3.3m at £1 | John Michael Ryan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£128,912 |
Cash | £55,385 |
Current Liabilities | £400,605 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2011 | Application to strike the company off the register (3 pages) |
14 July 2011 | Application to strike the company off the register (3 pages) |
24 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2010-11-24
|
24 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2010-11-24
|
24 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2010-11-24
|
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
8 December 2009 | Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT United Kingdom on 8 December 2009 (2 pages) |
8 December 2009 | Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT United Kingdom on 8 December 2009 (2 pages) |
8 December 2009 | Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT United Kingdom on 8 December 2009 (2 pages) |
9 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Registered office address changed from Chadwick Llp the Lexicon Mount Street Manchester M2 5NT on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Chadwick Llp the Lexicon Mount Street Manchester M2 5NT on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Chadwick Llp the Lexicon Mount Street Manchester M2 5NT on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Mr John Michael Ryan on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr John Michael Ryan on 1 October 2009 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 March 2009 | Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page) |
30 March 2009 | Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page) |
29 December 2008 | Return made up to 09/10/08; full list of members (6 pages) |
29 December 2008 | Return made up to 09/10/08; full list of members (6 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
27 August 2008 | Accounts made up to 31 October 2007 (4 pages) |
10 March 2008 | Secretary appointed michael gordon hodges (2 pages) |
10 March 2008 | Appointment Terminated Secretary christopher marsh (1 page) |
10 March 2008 | Secretary appointed michael gordon hodges (2 pages) |
10 March 2008 | Appointment terminated secretary christopher marsh (1 page) |
12 February 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
22 January 2008 | Return made up to 09/10/07; no change of members (6 pages) |
22 January 2008 | Return made up to 09/10/07; no change of members (6 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: c/o ami associates 2ND floor titan court 3 bishop square hatfield hertfordshire AL10 9NA (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: c/o ami associates 2ND floor titan court 3 bishop square hatfield hertfordshire AL10 9NA (1 page) |
1 September 2007 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
1 September 2007 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
21 November 2006 | Return made up to 09/10/06; full list of members (6 pages) |
21 November 2006 | Return made up to 09/10/06; full list of members (6 pages) |
1 November 2005 | Return made up to 09/10/05; full list of members (6 pages) |
1 November 2005 | Return made up to 09/10/05; full list of members (6 pages) |
17 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
17 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
26 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
26 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
9 August 2004 | Nc inc already adjusted 04/01/04 (1 page) |
9 August 2004 | Resolutions
|
9 August 2004 | Nc inc already adjusted 04/01/04 (1 page) |
9 August 2004 | Ad 04/02/04--------- £ si 3285499@1=3285499 £ ic 1/3285500 (2 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | Ad 04/02/04--------- £ si 3285499@1=3285499 £ ic 1/3285500 (2 pages) |
9 January 2004 | Registered office changed on 09/01/04 from: ami group, maxted road hemel hempstead herts HP2 7DX (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: ami group, maxted road hemel hempstead herts HP2 7DX (1 page) |
10 October 2003 | New director appointed (1 page) |
10 October 2003 | New secretary appointed (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New director appointed (1 page) |
10 October 2003 | New secretary appointed (1 page) |
10 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Incorporation (13 pages) |