Cheadle Hulme
Cheshire
SK8 5RX
Secretary Name | Mrs Deborah Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2004(2 weeks after company formation) |
Appointment Duration | 17 years, 4 months (closed 10 August 2021) |
Role | Company Director |
Correspondence Address | 3 Bowmont Close Cheadle Hulme Cheshire SK8 5RX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(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 | 08 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
60 at £1 | Anthony Wilson 60.00% Ordinary |
---|---|
40 at £1 | Deborah Wilson 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £67,432 |
Net Worth | £691 |
Cash | £2,039 |
Current Liabilities | £1,348 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
10 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2021 | Application to strike the company off the register (1 page) |
25 January 2021 | Micro company accounts made up to 29 February 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
14 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
8 March 2018 | Change of details for Mr Anthony Wilson as a person with significant control on 8 March 2018 (2 pages) |
8 March 2018 | Cessation of Deborah Wilson as a person with significant control on 8 March 2018 (1 page) |
2 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
2 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
10 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
19 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
15 May 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
16 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 10 charlotte street manchester M1 4EX (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 10 charlotte street manchester M1 4EX (1 page) |
6 June 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
11 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
12 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
23 May 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
23 May 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
7 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
7 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
17 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
17 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
5 April 2005 | Return made up to 08/03/05; full list of members (2 pages) |
5 April 2005 | Return made up to 08/03/05; full list of members (2 pages) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | New secretary appointed (2 pages) |
19 May 2004 | New director appointed (1 page) |
19 May 2004 | New director appointed (1 page) |
18 May 2004 | New secretary appointed (1 page) |
18 May 2004 | New secretary appointed (1 page) |
26 March 2004 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | Ad 22/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2004 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
26 March 2004 | Resolutions
|
26 March 2004 | Resolutions
|
26 March 2004 | Ad 22/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
19 March 2004 | Director resigned (1 page) |
8 March 2004 | Incorporation (9 pages) |
8 March 2004 | Incorporation (9 pages) |