Winterley
Sandbach
Cheshire
CW11 4RZ
Director Name | Andrew Frederick Thompson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Network Analyst |
Correspondence Address | 53 Edge Green Lane Golborne Warrington Cheshire WA3 3TA |
Secretary Name | Andrew Charles Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Pool Lane Winterley Sandbach Cheshire CW11 4RZ |
Secretary Name | QFL Nominee Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 2008) |
Correspondence Address | 19 Moulton Park Office Village Scirocco Close Northampton NN3 6AP |
Registered Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £183 |
Cash | £44 |
Current Liabilities | £51,653 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 24 July 2016 (overdue) |
---|
21 December 2023 | Liquidators' statement of receipts and payments to 19 October 2023 (16 pages) |
---|---|
18 December 2022 | Liquidators' statement of receipts and payments to 19 October 2022 (17 pages) |
30 December 2021 | Liquidators' statement of receipts and payments to 19 October 2021 (16 pages) |
17 December 2020 | Liquidators' statement of receipts and payments to 19 October 2020 (15 pages) |
13 December 2019 | Liquidators' statement of receipts and payments to 19 October 2019 (17 pages) |
9 January 2019 | Liquidators' statement of receipts and payments to 19 October 2018 (16 pages) |
3 January 2018 | Liquidators' statement of receipts and payments to 19 October 2017 (17 pages) |
28 October 2016 | Liquidators' statement of receipts and payments to 19 October 2016 (9 pages) |
28 October 2016 | Liquidators' statement of receipts and payments to 19 October 2016 (9 pages) |
23 October 2015 | Liquidators' statement of receipts and payments to 19 October 2015 (14 pages) |
23 October 2015 | Liquidators' statement of receipts and payments to 19 October 2015 (14 pages) |
23 October 2015 | Liquidators statement of receipts and payments to 19 October 2015 (14 pages) |
29 October 2014 | Liquidators' statement of receipts and payments to 19 October 2014 (7 pages) |
29 October 2014 | Liquidators' statement of receipts and payments to 19 October 2014 (7 pages) |
29 October 2014 | Liquidators statement of receipts and payments to 19 October 2014 (7 pages) |
23 October 2013 | Liquidators' statement of receipts and payments to 19 October 2013 (13 pages) |
23 October 2013 | Liquidators statement of receipts and payments to 19 October 2013 (13 pages) |
23 October 2013 | Liquidators' statement of receipts and payments to 19 October 2013 (13 pages) |
24 October 2012 | Liquidators statement of receipts and payments to 19 October 2012 (5 pages) |
24 October 2012 | Liquidators' statement of receipts and payments to 19 October 2012 (5 pages) |
24 October 2012 | Liquidators' statement of receipts and payments to 19 October 2012 (5 pages) |
25 October 2011 | Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 25 October 2011 (2 pages) |
25 October 2011 | Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 25 October 2011 (2 pages) |
24 October 2011 | Statement of affairs with form 4.19 (5 pages) |
24 October 2011 | Resolutions
|
24 October 2011 | Appointment of a voluntary liquidator (1 page) |
24 October 2011 | Resolutions
|
24 October 2011 | Appointment of a voluntary liquidator (1 page) |
24 October 2011 | Statement of affairs with form 4.19 (5 pages) |
18 July 2011 | Annual return made up to 10 July 2011 Statement of capital on 2011-07-18
|
18 July 2011 | Annual return made up to 10 July 2011 Statement of capital on 2011-07-18
|
22 October 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (13 pages) |
21 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (13 pages) |
14 April 2010 | Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL England on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL England on 14 April 2010 (1 page) |
17 February 2010 | Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton NN3 6AP on 17 February 2010 (1 page) |
17 February 2010 | Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton NN3 6AP on 17 February 2010 (1 page) |
12 November 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 December 2008 | Appointment terminated secretary qfl nominee secretary LIMITED (1 page) |
18 December 2008 | Appointment terminated secretary qfl nominee secretary LIMITED (1 page) |
25 September 2008 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
16 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
20 June 2007 | Return made up to 22/04/07; no change of members
|
20 June 2007 | Return made up to 22/04/07; no change of members
|
30 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
30 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 February 2006 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
21 February 2006 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: marchant house, 10 church street alcester warwickshire B49 5AJ (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: marchant house, 10 church street alcester warwickshire B49 5AJ (1 page) |
25 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
25 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
22 April 2004 | Incorporation (19 pages) |
22 April 2004 | Incorporation (19 pages) |