Simmons Green Smallwood
Sandbach
Cheshire
CW11 2XD
Director Name | Roy Henry Lacey |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Alandale Pools Lane Simms Green Smallwood Sandbach Cheshire CW11 2XD |
Secretary Name | Elaine Lacey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Alandale Pools Lane Simmons Green Smallwood Sandbach Cheshire CW11 2XD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £949 |
Current Liabilities | £28,763 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 August 2009 | Liquidators statement of receipts and payments to 18 August 2009 (5 pages) |
10 June 2009 | Liquidators statement of receipts and payments to 4 June 2009 (5 pages) |
22 December 2008 | Liquidators statement of receipts and payments to 4 December 2008 (5 pages) |
17 June 2008 | Liquidators statement of receipts and payments to 4 December 2008 (5 pages) |
18 December 2007 | Liquidators statement of receipts and payments (5 pages) |
14 December 2006 | Resolutions
|
13 December 2006 | Statement of affairs (5 pages) |
13 December 2006 | Appointment of a voluntary liquidator (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 13 high street, weaverham northwich cheshire CW8 3HA (1 page) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 February 2006 | Return made up to 11/01/06; full list of members (2 pages) |
24 January 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
8 February 2005 | Ad 11/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New secretary appointed;new director appointed (2 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Incorporation (17 pages) |