Chelford Road
Knutsford
Cheshire
WA16 8QP
Director Name | Penny Jane Harris |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balgownie House Chelford Road Knutsford Cheshire WA16 8QP |
Secretary Name | Penny Jane Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balgownie House Chelford Road Knutsford Cheshire WA16 8QP |
Director Name | Caroline Anne Brown |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2012(8 years after company formation) |
Appointment Duration | 9 years, 3 months (closed 11 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Hall Booths Park Chelsford Road Knutsford Cheshire WA16 8QZ |
Director Name | Ms Catherine Elizabeth Powell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2009) |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Park House Holmes Chapel Road, Lower Withington Macclesfield SK11 9AE |
Director Name | Elaine Rippon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 September 2006) |
Role | Recruitment Consultant |
Correspondence Address | 15 Queensway Knutsford Cheshire WA16 0NJ |
Director Name | Caroline Anne Brown |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(6 years after company formation) |
Appointment Duration | 2 years (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Hall Booths Park Chelsford Road Knutsford Cheshire WA16 8QZ |
Director Name | Prof Harry Thomason |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 22 December 2014) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Heaton Grange Longtail Hill Bowness-On-Windermere Cumbria LA23 3JD |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £182,478 |
Cash | £193,227 |
Current Liabilities | £631,336 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 May 2021 | Return of final meeting in a members' voluntary winding up (18 pages) |
10 May 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
29 May 2020 | Liquidators' statement of receipts and payments to 29 March 2020 (19 pages) |
13 June 2019 | Liquidators' statement of receipts and payments to 29 March 2019 (18 pages) |
29 May 2018 | Liquidators' statement of receipts and payments to 29 March 2018 (21 pages) |
8 June 2017 | Liquidators' statement of receipts and payments to 29 March 2017 (17 pages) |
8 June 2017 | Liquidators' statement of receipts and payments to 29 March 2017 (17 pages) |
16 May 2016 | Court order insolvency:co to remove/replace liquidator (8 pages) |
16 May 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 May 2016 | Appointment of a voluntary liquidator (1 page) |
16 May 2016 | Court order insolvency:co to remove/replace liquidator (8 pages) |
16 May 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 May 2016 | Appointment of a voluntary liquidator (1 page) |
26 April 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (19 pages) |
26 April 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (19 pages) |
26 April 2016 | Liquidators statement of receipts and payments to 29 March 2016 (19 pages) |
26 June 2015 | Director's details changed for Penny Jane Baxter on 26 June 2015 (2 pages) |
26 June 2015 | Secretary's details changed for Penny Jane Baxter on 26 June 2015 (1 page) |
26 June 2015 | Secretary's details changed for Penny Jane Baxter on 26 June 2015 (1 page) |
26 June 2015 | Director's details changed for Penny Jane Baxter on 26 June 2015 (2 pages) |
23 April 2015 | Registered office address changed from Booths Hall Booths Park Chelford Road Knutsford Cheshire WA16 8QZ to 340 Deansgate Manchester M3 4LY on 23 April 2015 (2 pages) |
23 April 2015 | Registered office address changed from Booths Hall Booths Park Chelford Road Knutsford Cheshire WA16 8QZ to 340 Deansgate Manchester M3 4LY on 23 April 2015 (2 pages) |
14 April 2015 | Declaration of solvency (3 pages) |
14 April 2015 | Appointment of a voluntary liquidator (1 page) |
14 April 2015 | Declaration of solvency (3 pages) |
14 April 2015 | Resolutions
|
14 April 2015 | Appointment of a voluntary liquidator (1 page) |
13 March 2015 | Termination of appointment of Harry Thomason as a director on 22 December 2014 (1 page) |
13 March 2015 | Termination of appointment of Harry Thomason as a director on 22 December 2014 (1 page) |
3 February 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
3 February 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
30 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (8 pages) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (8 pages) |
11 March 2013 | Resolutions
|
11 March 2013 | Change of share class name or designation (2 pages) |
11 March 2013 | Change of share class name or designation (2 pages) |
11 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 March 2013 | Resolutions
|
11 March 2013 | Statement of company's objects (2 pages) |
11 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 March 2013 | Statement of company's objects (2 pages) |
28 May 2012 | Appointment of Caroline Brown as a director (2 pages) |
28 May 2012 | Termination of appointment of Caroline Brown as a director (1 page) |
28 May 2012 | Appointment of Caroline Brown as a director (2 pages) |
28 May 2012 | Termination of appointment of Caroline Brown as a director (1 page) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 February 2012 | Appointment of Professor Harry Thomason as a director (2 pages) |
16 February 2012 | Appointment of Professor Harry Thomason as a director (2 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Purchase of own shares. (3 pages) |
6 July 2010 | Purchase of own shares. (3 pages) |
6 July 2010 | Appointment of Caroline Brown as a director (3 pages) |
6 July 2010 | Appointment of Caroline Brown as a director (3 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 January 2010 | Termination of appointment of Catherine Powell as a director (1 page) |
8 January 2010 | Termination of appointment of Catherine Powell as a director (1 page) |
9 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 July 2007 | Return made up to 25/05/07; full list of members (7 pages) |
6 July 2007 | Return made up to 25/05/07; full list of members (7 pages) |
18 February 2007 | Resolutions
|
18 February 2007 | Resolutions
|
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
5 June 2006 | Return made up to 25/05/06; full list of members (9 pages) |
5 June 2006 | Return made up to 25/05/06; full list of members (9 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 12 saint jamess square london SW1Y 4RB (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 12 saint jamess square london SW1Y 4RB (1 page) |
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 April 2005 | Return made up to 29/03/05; full list of members
|
22 April 2005 | Return made up to 29/03/05; full list of members
|
5 October 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
5 October 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: fernden house, chapel lane stockton heath warrington WA4 6LL (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: fernden house, chapel lane stockton heath warrington WA4 6LL (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Ad 06/04/04--------- £ si 47999@1=47999 £ ic 1/48000 (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Ad 06/04/04--------- £ si 47999@1=47999 £ ic 1/48000 (2 pages) |
13 April 2004 | Company name changed harmintz baxter marketing limite d\certificate issued on 13/04/04 (2 pages) |
13 April 2004 | Company name changed harmintz baxter marketing limite d\certificate issued on 13/04/04 (2 pages) |
6 April 2004 | Resolutions
|
6 April 2004 | Resolutions
|
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Incorporation (11 pages) |
29 March 2004 | Incorporation (11 pages) |