Newcastle Road, Betchton
Sandbach
Cheshire
CW11 2TQ
Director Name | Mrs Yvette Fielding |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Randall Rode Farm Newcastle Road, Betchton Sandbach Cheshire CW11 2TQ |
Secretary Name | Ms Yvette Fielding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(1 year after company formation) |
Appointment Duration | 5 years, 5 months (closed 03 February 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Houldsworth Mill Houldsworth Street Redditch Worcs SK6 6DA |
Secretary Name | Mrs Yvette Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Randall Rode Farm Newcastle Road, Betchton Sandbach Cheshire CW11 2TQ |
Secretary Name | Victoria Oneill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 September 2006) |
Role | Production Manager |
Correspondence Address | 98 Church Road Urmston Manchester M41 9DB |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£695,682 |
Cash | £24,665 |
Current Liabilities | £1,076,251 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2012 | Final Gazette dissolved following liquidation (1 page) |
3 November 2011 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
3 November 2011 | Liquidators statement of receipts and payments to 21 October 2011 (2 pages) |
3 November 2011 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
3 November 2011 | Liquidators' statement of receipts and payments to 21 October 2011 (2 pages) |
3 November 2011 | Liquidators' statement of receipts and payments to 21 October 2011 (2 pages) |
23 August 2011 | Liquidators' statement of receipts and payments to 22 July 2011 (9 pages) |
23 August 2011 | Liquidators' statement of receipts and payments to 22 July 2011 (9 pages) |
23 August 2011 | Liquidators statement of receipts and payments to 22 July 2011 (9 pages) |
22 June 2011 | Registered office address changed from C/O Lines Henry Limited Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from C/O Lines Henry Limited Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 22 June 2011 (1 page) |
3 August 2010 | Resolutions
|
3 August 2010 | Appointment of a voluntary liquidator (1 page) |
3 August 2010 | Resolutions
|
3 August 2010 | Appointment of a voluntary liquidator (1 page) |
3 August 2010 | Statement of affairs with form 4.19 (5 pages) |
3 August 2010 | Statement of affairs with form 4.19 (5 pages) |
8 July 2010 | Registered office address changed from 2 Pendlebury Road, Gatley Cheadle Cheshire SK8 4HB on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 2 Pendlebury Road, Gatley Cheadle Cheshire SK8 4HB on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 2 Pendlebury Road, Gatley Cheadle Cheshire SK8 4HB on 8 July 2010 (1 page) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
20 November 2009 | Statement of capital following an allotment of shares on 1 June 2008
|
20 November 2009 | Statement of capital following an allotment of shares on 1 June 2008
|
20 November 2009 | Statement of capital following an allotment of shares on 1 June 2008
|
27 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
9 May 2009 | Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page) |
9 May 2009 | Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page) |
28 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
17 October 2007 | Return made up to 23/08/07; full list of members (2 pages) |
17 October 2007 | Return made up to 23/08/07; full list of members (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
12 October 2006 | Return made up to 23/08/06; full list of members (3 pages) |
12 October 2006 | Return made up to 23/08/06; full list of members (3 pages) |
5 September 2006 | New secretary appointed (1 page) |
5 September 2006 | New secretary appointed (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Secretary resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | Secretary resigned (1 page) |
2 September 2005 | Resolutions
|
2 September 2005 | Resolutions
|
24 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2005 | Incorporation (21 pages) |
23 August 2005 | Incorporation (21 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Ad 23/08/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Ad 23/08/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |