Darnhill
Winsford
Cheshire
CW7 1SX
Secretary Name | Chi Thanh Do |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2003(5 days after company formation) |
Appointment Duration | 9 years (closed 16 November 2012) |
Role | Company Director |
Correspondence Address | 5 Minster Close Darnhill Winsford Cheshire CW7 1SX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 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 | 07 November 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £133,384 |
Cash | £26,583 |
Current Liabilities | £84,226 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2012 | Final Gazette dissolved following liquidation (1 page) |
16 November 2012 | Final Gazette dissolved following liquidation (1 page) |
16 August 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 August 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 August 2012 | Liquidators statement of receipts and payments to 8 August 2012 (5 pages) |
16 August 2012 | Liquidators' statement of receipts and payments to 8 August 2012 (5 pages) |
16 August 2012 | Liquidators' statement of receipts and payments to 8 August 2012 (5 pages) |
16 August 2012 | Liquidators statement of receipts and payments to 8 August 2012 (5 pages) |
9 August 2012 | Liquidators statement of receipts and payments to 2 August 2012 (5 pages) |
9 August 2012 | Liquidators' statement of receipts and payments to 2 August 2012 (5 pages) |
9 August 2012 | Liquidators statement of receipts and payments to 2 August 2012 (5 pages) |
9 August 2012 | Liquidators' statement of receipts and payments to 2 August 2012 (5 pages) |
14 February 2012 | Liquidators statement of receipts and payments to 2 February 2012 (5 pages) |
14 February 2012 | Liquidators statement of receipts and payments to 2 February 2012 (5 pages) |
14 February 2012 | Liquidators' statement of receipts and payments to 2 February 2012 (5 pages) |
14 February 2012 | Liquidators' statement of receipts and payments to 2 February 2012 (5 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 2 August 2011 (5 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 2 August 2011 (5 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 2 August 2011 (5 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 2 August 2011 (5 pages) |
18 July 2011 | Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 18 July 2011 (2 pages) |
18 July 2011 | Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 18 July 2011 (2 pages) |
9 February 2011 | Liquidators statement of receipts and payments to 2 February 2011 (5 pages) |
9 February 2011 | Liquidators statement of receipts and payments to 2 February 2011 (5 pages) |
9 February 2011 | Liquidators' statement of receipts and payments to 2 February 2011 (5 pages) |
9 February 2011 | Liquidators' statement of receipts and payments to 2 February 2011 (5 pages) |
9 February 2010 | Statement of affairs with form 4.19 (8 pages) |
9 February 2010 | Appointment of a voluntary liquidator (1 page) |
9 February 2010 | Statement of affairs with form 4.19 (8 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
9 February 2010 | Appointment of a voluntary liquidator (1 page) |
21 January 2010 | Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW on 21 January 2010 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
24 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
24 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
8 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
8 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
17 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
17 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: the post house, mill street congleton cheshire CW12 1AB (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: the post house, mill street congleton cheshire CW12 1AB (1 page) |
15 November 2005 | Return made up to 07/11/05; full list of members (2 pages) |
15 November 2005 | Return made up to 07/11/05; full list of members (2 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
2 December 2004 | Return made up to 07/11/04; full list of members (6 pages) |
2 December 2004 | Return made up to 07/11/04; full list of members (6 pages) |
26 August 2004 | Accounting reference date extended from 30/11/04 to 31/01/05 (1 page) |
26 August 2004 | Accounting reference date extended from 30/11/04 to 31/01/05 (1 page) |
25 August 2004 | Ad 12/11/03--------- £ si 2@1=2 £ ic 2/4 (3 pages) |
25 August 2004 | Ad 12/11/03--------- £ si 2@1=2 £ ic 2/4 (3 pages) |
24 November 2003 | Ad 12/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | Ad 12/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Incorporation (9 pages) |