Northgate, Utkinton
Tarporley
Cheshire
CW8 0JX
Director Name | Mr Roderick John Stitch |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2006(1 day after company formation) |
Appointment Duration | 10 years, 5 months (closed 26 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalewood House Dalefords Lane Whitegate Northwich Cheshire CW8 2BW |
Secretary Name | Douglas Hodgson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2006(1 day after company formation) |
Appointment Duration | 10 years, 5 months (closed 26 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mountain View Northgate, Utkinton Tarporley Cheshire CW8 0JX |
Director Name | John Roger Brookes |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 October 2011) |
Role | Qs |
Country of Residence | United Kingdom |
Correspondence Address | The Birches Cassia Green Lane, Marton Winsford Cheshire CW7 2PZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(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 | 14 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 8 Eastway Sale Cheshire M33 4DX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | John Roger Brookes 5.00% Ordinary |
---|---|
47 at £1 | Douglas Hodgson 47.00% Ordinary |
47 at £1 | Mr Roderick Stitch 47.00% Ordinary |
1 at £1 | Douglas Hodgson & Mr Roderick Stitch 1.00% Ordinary |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
21 August 2007 | Delivered on: 8 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 john street winsford cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
2 August 2007 | Delivered on: 14 August 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
23 July 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
27 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
10 September 2014 | Accounts for a dormant company made up to 28 February 2014 (7 pages) |
10 September 2014 | Accounts for a dormant company made up to 28 February 2014 (7 pages) |
14 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
2 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
2 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
5 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
10 May 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
18 November 2011 | Termination of appointment of John Brookes as a director (1 page) |
18 November 2011 | Termination of appointment of John Brookes as a director (1 page) |
8 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
25 February 2009 | Return made up to 14/02/09; full list of members (5 pages) |
25 February 2009 | Return made up to 14/02/09; full list of members (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
27 February 2008 | Return made up to 14/02/08; full list of members (5 pages) |
27 February 2008 | Return made up to 14/02/08; full list of members (5 pages) |
14 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
14 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | Return made up to 14/02/07; full list of members (4 pages) |
30 March 2007 | Return made up to 14/02/07; full list of members (4 pages) |
30 March 2007 | New secretary appointed (1 page) |
1 March 2006 | New director appointed (1 page) |
1 March 2006 | New director appointed (1 page) |
27 February 2006 | New director appointed (1 page) |
27 February 2006 | New director appointed (1 page) |
23 February 2006 | New director appointed (1 page) |
23 February 2006 | New director appointed (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
14 February 2006 | Incorporation (12 pages) |
14 February 2006 | Incorporation (12 pages) |