Station Road Onneley
Crewe
Cheshire
CW3 9QF
Director Name | Ms Tracey Ann Peers |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(2 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 November 2013) |
Role | Markerting Executive |
Country of Residence | England |
Correspondence Address | Holly House Station Road Onneley Cheshire CW3 9QF |
Secretary Name | Ms Tracey Ann Peers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(2 days after company formation) |
Appointment Duration | 2 years (resigned 01 October 2006) |
Role | Markerting Executive |
Country of Residence | England |
Correspondence Address | Holly House Station Road Onneley Cheshire CW3 9QF |
Secretary Name | Jacqueline Cheryl Boon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 November 2013) |
Role | Company Director |
Correspondence Address | Temple House East Drumnadrochit Inverness Shire IV63 6XR Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 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 | 29 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 770 Ashton Road Bardsley Oldham Lancashire OL8 2RJ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Medlock Vale |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2013 | Termination of appointment of Tracey Peers as a director (1 page) |
13 November 2013 | Termination of appointment of Jacqueline Boon as a secretary (1 page) |
13 November 2013 | Termination of appointment of Jacqueline Boon as a secretary (1 page) |
13 November 2013 | Termination of appointment of Tracey Peers as a director (1 page) |
13 November 2013 | Termination of appointment of Jacqueline Boon as a secretary (1 page) |
13 November 2013 | Termination of appointment of Jacqueline Boon as a secretary (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
30 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 January 2010 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
5 January 2010 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 October 2008 | Return made up to 29/09/08; full list of members (6 pages) |
13 October 2008 | Return made up to 29/09/08; full list of members (6 pages) |
17 September 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
17 September 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
16 October 2007 | Return made up to 29/09/07; full list of members (6 pages) |
16 October 2007 | Return made up to 29/09/07; full list of members (6 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | New secretary appointed (2 pages) |
5 August 2007 | Partial exemption accounts made up to 30 September 2006 (12 pages) |
5 August 2007 | Partial exemption accounts made up to 30 September 2006 (12 pages) |
10 December 2006 | Return made up to 29/09/06; full list of members (7 pages) |
10 December 2006 | Return made up to 29/09/06; full list of members (7 pages) |
21 July 2006 | Partial exemption accounts made up to 30 September 2005 (11 pages) |
21 July 2006 | Partial exemption accounts made up to 30 September 2005 (11 pages) |
5 July 2006 | Memorandum and Articles of Association (5 pages) |
5 July 2006 | Memorandum and Articles of Association (5 pages) |
28 June 2006 | Company name changed peers-davies LIMITED\certificate issued on 28/06/06 (2 pages) |
28 June 2006 | Company name changed peers-davies LIMITED\certificate issued on 28/06/06 (2 pages) |
27 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
27 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
27 October 2004 | New secretary appointed;new director appointed (2 pages) |
27 October 2004 | New secretary appointed;new director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
18 October 2004 | Ad 01/10/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: 770 ashton road, bardsey oldham lancs OL8 2RJ (1 page) |
18 October 2004 | Ad 01/10/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: 770 ashton road, bardsey oldham lancs OL8 2RJ (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
29 September 2004 | Incorporation (9 pages) |
29 September 2004 | Incorporation (9 pages) |